Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACQUISITION 395445501 LIMITED
Company Information for

ACQUISITION 395445501 LIMITED

14 CARLETON HOUSE, BOULEVARD DRIVE, LONDON, NW9 5QF,
Company Registration Number
04922596
Private Limited Company
Liquidation

Company Overview

About Acquisition 395445501 Ltd
ACQUISITION 395445501 LIMITED was founded on 2003-10-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Acquisition 395445501 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ACQUISITION 395445501 LIMITED
 
Legal Registered Office
14 CARLETON HOUSE
BOULEVARD DRIVE
LONDON
NW9 5QF
Other companies in KT2
 
Previous Names
EMERGENT INNOVATION LIMITED31/07/2017
Filing Information
Company Number 04922596
Company ID Number 04922596
Date formed 2003-10-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 09:46:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACQUISITION 395445501 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 ACQUISITION 395445501 LIMITED

Current Directors
Officer Role Date Appointed
NATALIIA FOX
Director 2017-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIA MOSSAVATI
Company Secretary 2003-10-06 2017-02-16
KAVEH MOSSAVATI
Director 2003-10-06 2017-02-16
EDEN SECRETARIES LIMITED
Company Secretary 2003-10-06 2003-10-06
GLASSMILL LIMITED
Director 2003-10-06 2003-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NATALIIA FOX ACQUISITION 395445705 LIMITED Director 2017-10-27 CURRENT 2013-02-28 Active
NATALIIA FOX ACQUISITION 395445587 LIMITED Director 2017-09-13 CURRENT 2011-08-01 Active
NATALIIA FOX ACQUISITION 395445179 LIMITED Director 2017-08-10 CURRENT 2012-11-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445550 LIMITED Director 2017-07-21 CURRENT 2011-06-09 Active - Proposal to Strike off
NATALIIA FOX FRONT ROW EMPLOYMENT SERVICES LIMITED Director 2017-07-14 CURRENT 2005-12-15 Liquidation
NATALIIA FOX ACQUISITION 395445695A LIMITED Director 2017-06-26 CURRENT 2010-06-01 Liquidation
NATALIIA FOX ACQUISITION 395445593 LIMITED Director 2017-06-16 CURRENT 2012-03-28 Liquidation
NATALIIA FOX ACQUISITION 395445695 LIMITED Director 2017-05-30 CURRENT 2013-12-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445638 LIMITED Director 2017-05-17 CURRENT 2009-12-18 Liquidation
NATALIIA FOX ACQUISITION 395445679 LIMITED Director 2017-05-08 CURRENT 2015-02-05 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445312 LIMITED Director 2017-05-03 CURRENT 2011-11-02 Liquidation
NATALIIA FOX ACQUISITION 395445680 LIMITED Director 2017-04-27 CURRENT 2014-03-24 Liquidation
NATALIIA FOX ACQUISITION 395445642 LIMITED Director 2017-04-27 CURRENT 1989-10-05 Liquidation
NATALIIA FOX ACQUISITION 395445627 LIMITED Director 2017-03-02 CURRENT 2014-04-29 Active - Proposal to Strike off
NATALIIA FOX GHERMAN LTD Director 2017-03-02 CURRENT 2014-06-20 Liquidation
NATALIIA FOX ACQUISITION 395445626 LIMITED Director 2017-03-02 CURRENT 2016-07-19 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445572 LIMITED Director 2017-02-28 CURRENT 2009-06-08 Dissolved 2018-05-19
NATALIIA FOX ACQUISITION 395445574 LIMITED Director 2017-02-28 CURRENT 2009-04-03 In Administration/Administrative Receiver
NATALIIA FOX ACQUISITION 395445574B LIMITED Director 2017-02-28 CURRENT 2016-05-12 Liquidation
NATALIIA FOX ACQUISITION 395445574A LIMITED Director 2017-02-28 CURRENT 2016-05-12 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445541 LIMITED Director 2017-02-21 CURRENT 2009-12-08 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395445545 LIMITED Director 2017-02-08 CURRENT 2014-04-29 Liquidation
NATALIIA FOX ACQUISITION 395372709 LIMITED Director 2017-01-23 CURRENT 2006-08-09 Liquidation
NATALIIA FOX ACQUISITION 395376526 LIMITED Director 2017-01-19 CURRENT 2014-07-24 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448370 LIMITED Director 2017-01-19 CURRENT 1994-01-18 Liquidation
NATALIIA FOX NORLAND PEARCE SINCLAIR LIMITED Director 2017-01-18 CURRENT 2004-11-15 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448437 LIMITED Director 2017-01-09 CURRENT 2012-01-09 Liquidation
NATALIIA FOX ACQUISITION 395448473A LIMITED Director 2016-11-01 CURRENT 2012-07-10 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395231674 LIMITED Director 2016-11-01 CURRENT 2012-07-19 Liquidation
NATALIIA FOX ACQUISITION 395448473 LIMITED Director 2016-11-01 CURRENT 2014-09-23 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448472 LIMITED Director 2016-11-01 CURRENT 2010-03-04 Liquidation
NATALIIA FOX ACQUISITION 39537645 LIMITED Director 2016-10-15 CURRENT 2011-12-16 Liquidation
NATALIIA FOX ACQUISITION 395441375 LIMITED Director 2016-10-03 CURRENT 2013-06-07 Liquidation
NATALIIA FOX ARCHIE CONSTRUCTION LTD Director 2016-09-30 CURRENT 2012-03-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395448380 LIMITED Director 2016-09-27 CURRENT 2010-08-20 Liquidation
NATALIIA FOX ACQUISITION 395448999 LIMITED Director 2016-09-26 CURRENT 2013-01-18 Liquidation
NATALIIA FOX ACQUISITION 395448302 LIMITED Director 2016-09-26 CURRENT 2013-04-12 Active - Proposal to Strike off
NATALIIA FOX CHILLY FOODS LIMITED Director 2016-09-21 CURRENT 2010-07-29 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395447313A LIMITED Director 2016-09-15 CURRENT 2012-09-06 Liquidation
NATALIIA FOX ACQUISITION 395447313B LIMITED Director 2016-09-15 CURRENT 1997-05-20 Liquidation
NATALIIA FOX ACQUISITION 395116675 LIMITED Director 2016-09-07 CURRENT 2013-09-25 Liquidation
NATALIIA FOX ACQUISITION 395446144 LIMITED Director 2016-09-02 CURRENT 1998-12-18 Liquidation
NATALIIA FOX MCLEOD HOME SOLUTIONS LTD Director 2016-09-01 CURRENT 2011-10-14 Dissolved 2018-04-15
NATALIIA FOX ACQUISITION 3955876 LIMITED Director 2016-09-01 CURRENT 2006-07-18 Liquidation
NATALIIA FOX ACQUISITION 3953278 LIMITED Director 2016-09-01 CURRENT 1974-09-12 Liquidation
NATALIIA FOX ACQUISITION 3957865 LIMITED Director 2016-09-01 CURRENT 1974-09-11 Liquidation
NATALIIA FOX ACQUISITION 3952854 LIMITED Director 2016-09-01 CURRENT 2001-06-01 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395446180 LIMITED Director 2016-09-01 CURRENT 2014-04-08 Liquidation
NATALIIA FOX ACQUISITION 395196221 LIMITED Director 2016-08-31 CURRENT 2011-04-07 Liquidation
NATALIIA FOX ACQUISITION 395265178 LIMITED Director 2016-08-17 CURRENT 2009-12-21 Liquidation
NATALIIA FOX ACQUISITION 395326831 LIMITED Director 2016-08-03 CURRENT 2002-03-11 Liquidation
NATALIIA FOX ACQUISITION 395184753 LIMITED Director 2016-08-01 CURRENT 2010-08-13 Active - Proposal to Strike off
NATALIIA FOX ACQUISITION 395724331 LIMITED Director 2016-07-01 CURRENT 2009-04-30 Liquidation
NATALIIA FOX ACQUISITION 23876587 LIMITED Director 2016-07-01 CURRENT 1991-01-16 Liquidation
NATALIIA FOX KEY LIME TREE LIMITED Director 2016-06-20 CURRENT 1977-02-04 Liquidation
NATALIIA FOX HAMLET LAMBOURN LIMITED Director 2016-06-01 CURRENT 2013-07-01 Dissolved 2018-07-30
NATALIIA FOX ACQUISITION 37543568 LIMITED Director 2016-05-31 CURRENT 2015-04-24 Liquidation
NATALIIA FOX ACQUISITION 395446329 LIMITED Director 2016-05-16 CURRENT 2011-02-02 Liquidation
NATALIIA FOX ACQUISITION 467894345 LIMITED Director 2016-05-03 CURRENT 2012-09-18 Dissolved 2017-12-12
NATALIIA FOX WAVE HAZEL LIMITED Director 2016-04-29 CURRENT 1994-08-12 Liquidation
NATALIIA FOX ACQUISITION 54764574 LIMITED Director 2016-04-22 CURRENT 2009-04-03 Liquidation
NATALIIA FOX AMBER SOLAR LTD Director 2016-04-07 CURRENT 2010-08-12 Liquidation
NATALIIA FOX BRIDGE ON WOOL LTD Director 2016-04-01 CURRENT 2013-10-03 Liquidation
NATALIIA FOX RIGIL KENT CORPORATE ACQUISITIONS & TURNAROUND LIMITED Director 2015-10-05 CURRENT 2015-10-05 Liquidation
NATALIIA FOX RIGIL KENT ACQUISITIONS LIMITED Director 2015-10-03 CURRENT 2015-10-03 Liquidation
NATALIIA FOX BUREAU DESK LIMITED Director 2015-06-24 CURRENT 2014-07-28 Dissolved 2017-03-21
NATALIIA FOX TRAILER FREIGHT LTD Director 2015-05-16 CURRENT 2013-03-07 Active - Proposal to Strike off
NATALIIA FOX INC STAFF LIMITED Director 2014-07-28 CURRENT 2014-07-28 Dissolved 2017-03-16

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
2020-10-25AP01DIRECTOR APPOINTED JUANA JOSEFINA YANEZ
2020-10-25TM01APPOINTMENT TERMINATED, DIRECTOR NATALIIA FOX
2020-10-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUANA JOSEFINA YANEZ
2020-10-25PSC07CESSATION OF NATALIIA FOX AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05COCOMPCompulsory winding up order
2017-07-31RES15CHANGE OF COMPANY NAME 31/07/17
2017-07-31CERTNMCOMPANY NAME CHANGED EMERGENT INNOVATION LIMITED CERTIFICATE ISSUED ON 31/07/17
2017-07-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIIA FOX
2017-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES
2017-07-29PSC07CESSATION OF KAVEH MOSSAVATI AS A PERSON OF SIGNIFICANT CONTROL
2017-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/17 FROM 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
2017-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KAVEH MOSSAVATI
2017-07-29TM02Termination of appointment of Claudia Mossavati on 2017-02-16
2017-07-29AP01DIRECTOR APPOINTED MRS NATALIIA FOX
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-07-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06AR0106/10/15 ANNUAL RETURN FULL LIST
2015-07-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-09AR0106/10/14 ANNUAL RETURN FULL LIST
2014-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/14 FROM The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ
2014-06-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0106/10/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-08AR0106/10/12 ANNUAL RETURN FULL LIST
2012-07-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AR0106/10/11 ANNUAL RETURN FULL LIST
2011-08-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AR0106/10/10 ANNUAL RETURN FULL LIST
2010-05-25AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-09AR0106/10/09 ANNUAL RETURN FULL LIST
2009-06-06AA31/12/08 TOTAL EXEMPTION SMALL
2008-10-06363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-03-26AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-08225ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008
2007-10-08363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-10363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-10-06363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-08-25395PARTICULARS OF MORTGAGE/CHARGE
2004-12-21363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2003-10-21ELRESS366A DISP HOLDING AGM 06/10/03
2003-10-21288bDIRECTOR RESIGNED
2003-10-21288bSECRETARY RESIGNED
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21288aNEW SECRETARY APPOINTED
2003-10-21ELRESS252 DISP LAYING ACC 06/10/03
2003-10-21ELRESS386 DISP APP AUDS 06/10/03
2003-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ACQUISITION 395445501 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2017-05-10
Fines / Sanctions
No fines or sanctions have been issued against ACQUISITION 395445501 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-08-25 Outstanding BIBBY FINANCIAL SERVICES LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACQUISITION 395445501 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1
Called Up Share Capital 2011-12-31 £ 1
Cash Bank In Hand 2012-12-31 £ 250,524
Cash Bank In Hand 2011-12-31 £ 4,446
Current Assets 2012-12-31 £ 466,266
Current Assets 2011-12-31 £ 177,176
Debtors 2012-12-31 £ 215,742
Debtors 2011-12-31 £ 172,730
Fixed Assets 2012-12-31 £ 0
Fixed Assets 2011-12-31 £ 310
Shareholder Funds 2012-12-31 £ -9,904
Shareholder Funds 2011-12-31 £ -97,884
Tangible Fixed Assets 2012-12-31 £ 0
Tangible Fixed Assets 2011-12-31 £ 310

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ACQUISITION 395445501 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACQUISITION 395445501 LIMITED
Trademarks
We have not found any records of ACQUISITION 395445501 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACQUISITION 395445501 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 ACQUISITION 395445501 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 ACQUISITION 395445501 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 INFORMATICA SOFTWARE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyEMERGENT INNOVATION LIMITEDEvent Date2017-03-27
In the High Court of Justice (Chancery Division) Companies Court case number CR-2017-002460 A Petition to wind up the above-named Company of 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, KT2 6PT presented on 27 March 2017 by INFORMATICA SOFTWARE LIMITED of Highlands House, Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT Claiming to be a creditor of the Company, will be heard at Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 22 May 2017 Time: 10:30am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on Friday 19 May 2017 . The Petitioner's Solicitor is Taylor Wessing LLP, 5 New Street Square, London, EC4A 3TW :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACQUISITION 395445501 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 ACQUISITION 395445501 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.