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

ATEX GROUP LIMITED

2ND FLOOR 110, CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
05334983
Private Limited Company
Liquidation

Company Overview

About Atex Group Ltd
ATEX GROUP LIMITED was founded on 2005-01-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Atex Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ATEX GROUP LIMITED
 
Legal Registered Office
2ND FLOOR 110
CANNON STREET
LONDON
EC4N 6EU
Other companies in RG1
 
Previous Names
NEWINCCO 416 LIMITED25/04/2005
Filing Information
Company Number 05334983
Company ID Number 05334983
Date formed 2005-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB872107043  
Last Datalog update: 2019-04-04 09:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATEX GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE 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.
Companies with same name ATEX GROUP LIMITED
The following companies were found which have the same name as ATEX GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ATEX GROUP INTERNATIONAL LLC THREE NEW YORK PLZ 10TH FLOOR New York NEW YORK NY 10004 Active Company formed on the 2005-07-13
ATEX GROUP LIMITED Active Company formed on the 2014-04-16
ATEX GROUP LTD Delaware Unknown
ATEX GROUP INTERNATIONAL LIMITED Dissolved Company formed on the 1997-05-02
Atex Group LLC 30 N. Gould Street Suite 10848 Sheridan WY 82801 Active Company formed on the 2018-08-03
ATEX GROUP II LLC 924 NW 1ST STREET FORT LAUDERDALE FL 33311 Active Company formed on the 2019-12-04
ATEX GROUP LIMITED Unknown Company formed on the 2019-05-28
Atex Group Ltd. Unknown
ATEX GROUP LIMITED WORKSHOP W5 THE INNOVATION CENTRE QUEENS MEADOW BUSINESS PARK HARTLEPOOL TS25 5TG Active Company formed on the 2021-02-19
ATEX GROUP LIMITED Singapore Active Company formed on the 2017-04-05
ATEX GROUP INC. 1393 WILLOUGHBY AVENUE APT 3F Kings BROOKLYN NY 11237 Active Company formed on the 2023-05-02

Company Officers of ATEX GROUP LIMITED

Current Directors
Officer Role Date Appointed
NISHANT BHAVIK VICKY FAFALIA
Director 2015-09-22
GUNNAR JACOBSEN
Director 2014-01-27
JOHANNES JAMNE
Director 2014-06-11
KEITH WILHALL TAYLOR
Director 2012-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY GERALD OLIVER
Director 2014-11-27 2017-04-13
MARK DEVIN
Company Secretary 2012-10-01 2017-03-22
HENNING ESKILD JENSEN
Director 2012-04-03 2015-09-22
TOM RUUD
Director 2014-01-27 2014-06-11
NISHANT FAFALIA
Director 2012-07-12 2014-01-27
JOHANNES JAMNE
Director 2012-09-18 2014-01-27
JAMES ROSE
Director 2005-11-29 2012-07-12
ROBERT EMERSON LAMB JOHNSON
Director 2005-11-29 2012-07-06
BEATRIZ MALO DE MOLINA LABORDE
Director 2010-02-26 2012-07-06
GEORGE JOSEPH MCDEVITT
Company Secretary 2010-12-31 2012-07-05
GEORGE JOSEPH MCDEVITT
Director 2010-12-02 2012-07-05
AGE KORSVOLD
Director 2005-04-25 2012-03-24
ALAN REARDON
Director 2010-06-01 2011-03-01
DAVID KEITH CHRISTOPHER GIBBON
Company Secretary 2005-10-27 2010-12-31
DAVID KEITH CHRISTOPHER GIBBON
Director 2005-10-27 2010-12-31
JOHN ERIC HAWKINS
Director 2005-04-25 2010-07-21
ALAN REARDON
Director 2005-04-25 2010-02-05
DAG BIRGER SORSDAHL
Director 2005-04-25 2009-10-21
JOHAN SEEMAN
Director 2007-06-01 2008-10-02
JOHN LEONARD RENNOCKS
Director 2007-10-31 2008-01-31
ION BOGDANERIS
Director 2005-04-25 2005-11-29
DAVID WILLIAM BOURKE
Director 2005-04-25 2005-11-25
DAVID WILLIAM BOURKE
Company Secretary 2005-04-25 2005-10-27
OLSWANG COSEC LIMITED
Company Secretary 2005-01-18 2005-04-25
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2005-01-18 2005-04-25
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2005-01-18 2005-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH WILHALL TAYLOR CRISPINS PARTNERSHIP LTD Director 2004-09-15 CURRENT 2004-09-15 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
2019-04-21GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-21LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/17 FROM 2nd Floor Cannon Street London EC4N 6EU England
2017-11-23LIQ02Voluntary liquidation Statement of affairs
2017-11-23600Appointment of a voluntary liquidator
2017-11-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-10-31
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 2ND FLOOR CANNON STREET LONDON EC4N 6EU ENGLAND
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 87 CASTLE STREET ADVANTAGE HOUSE READING RG1 7SN ENGLAND
2017-08-10MR05
2017-08-09MR05All of the property or undertaking has been released from charge for charge number 053349830014
2017-07-20MR05
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GERALD OLIVER
2017-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/17 FROM 3rd Floor, Advantage House 87 Castle Street Reading Berkshire RG1 7SN England
2017-03-22TM02Termination of appointment of Mark Devin on 2017-03-22
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 5470368.81
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 5470368.81
2016-03-09AR0101/03/16 ANNUAL RETURN FULL LIST
2015-10-05TM01APPOINTMENT TERMINATED, DIRECTOR HENNING ESKILD JENSEN
2015-10-02AP01DIRECTOR APPOINTED MR NISHANT BHAVIK VICKY FAFALIA
2015-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 5470368.81
2015-03-18AR0101/03/15 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MR TIMOTHY GERALD OLIVER
2014-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053349830014
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 053349830013
2014-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-11RES01ADOPT ARTICLES 11/06/2014
2014-07-04SH0111/06/14 STATEMENT OF CAPITAL GBP 5470368.81
2014-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2014 FROM ADVANTAGE HOUSE 3RD FLOOR, ADVANTAGE HOUSE 87 CASTLE STREET READING BERKSHIRE RG1 7SN ENGLAND
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2014 FROM 4TH FLOOR ADVANTAGE HOUSE 87 CASTLE STREET READING BERKSHIRE RG1 7SN UNITED KINGDOM
2014-06-16AP01DIRECTOR APPOINTED MR JOHANNES JAMNE
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR TOM RUUD
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053349830011
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 053349830012
2014-03-05AR0101/03/14 FULL LIST
2014-01-27AP01DIRECTOR APPOINTED MR GUNNAR JACOBSEN
2014-01-27AP01DIRECTOR APPOINTED MR TOM RUUD
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES JAMNE
2014-01-27TM01APPOINTMENT TERMINATED, DIRECTOR NISHANT FAFALIA
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-11-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 053349830011
2013-04-15AR0103/04/13 FULL LIST
2013-03-11SH0122/11/12 STATEMENT OF CAPITAL GBP 4579402.73
2013-02-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-06AUDAUDITOR'S RESIGNATION
2012-10-26AP03SECRETARY APPOINTED MR MARK DEVIN
2012-10-23AP01DIRECTOR APPOINTED MR JOHANNES JAMNE
2012-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROSE
2012-07-12AP01DIRECTOR APPOINTED MR NISHANT FAFALIA
2012-07-12AP01DIRECTOR APPOINTED MR KEITH WILHALL TAYLOR
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCDEVITT
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY GEORGE MCDEVITT
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR BEATRIZ MALO DE MOLINA LABORDE
2012-07-10MEM/ARTSARTICLES OF ASSOCIATION
2012-07-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-10RES01ALTER ARTICLES 15/06/2012
2012-05-02AR0103/04/12 FULL LIST
2012-04-26AP01DIRECTOR APPOINTED MR HENNING ESKILD JENSEN
2012-04-25TM01APPOINTMENT TERMINATED, DIRECTOR AGE KORSVOLD
2011-12-20SH0620/12/11 STATEMENT OF CAPITAL GBP 146795.52
2011-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-12-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-12-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-22SH0105/07/11 STATEMENT OF CAPITAL GBP 145280.95
2011-11-16SH0130/09/11 STATEMENT OF CAPITAL GBP 147036.10
2011-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-10-07RES13INC NOM CAP 30/09/2011
2011-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2011 FROM UNIT 14 100 LONGWATER AVENUE GREENPARK READING BERKSHIRE RG2 6GP
2011-05-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-05-12RES13INCREASE CAP 26/04/2011
2011-05-12AR0103/04/11 FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REARDON
2011-02-08AP03SECRETARY APPOINTED MR GEORGE JOSEPH MCDEVITT
2011-02-08AP01DIRECTOR APPOINTED MR GEORGE JOSEPH MCDEVITT
2011-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBON
2011-02-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID GIBBON
2010-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REARDON
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2010-07-14AR0103/04/10 FULL LIST
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 ATEX GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-08-10
Notices to2017-11-09
Resolution2017-11-09
Appointmen2017-11-09
Fines / Sanctions
No fines or sanctions have been issued against ATEX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-03 Outstanding KISTEFOS INTERNATIONAL EQUITY
2014-09-27 Outstanding KISTEFOS INTERNATIONAL EQUITY
2014-05-23 Outstanding KISTEFOS INTERNATIONAL EQUITY AS
2013-11-04 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2013-02-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2012-10-05 Satisfied LLOYDS TSB BANK PLC
LEGAL ASSIGNMENT OF KEYMAN POLICY 2010-07-02 Satisfied LLOYDS TSB BANK PLC (AS SECURITY AGENT)
SECURITY AGREEMENT 2010-02-05 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT)
SHARE PLEDGE AGREEMENT 2009-12-21 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS THE SECURITY AGENT)
DEBENTURE 2009-10-20 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS THE SECURITY AGENT)
SECURITY AGREEMENT 2009-10-20 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT)
SHARE PLEDGE AGREEMENT 2009-10-20 Satisfied LLOYDS TSB BANK PLC (IN ITS CAPACITY AS SECURITY AGENT)
DEBENTURE 2007-02-01 Satisfied DRESDNER BANK AG NEIDERLASSUNG LUXEMBURG
DEBENTURE 2005-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
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 ATEX GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ATEX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATEX GROUP LIMITED
Trademarks

Trademark applications by ATEX GROUP LIMITED

ATEX GROUP LIMITED is the for the trademark ATEX ™ (78814580) through the USPTO on the 2006-02-14
Computer software program used to provide editorial, advertising, circulation and financial functionality in the field of publishing and related media; electronic databases in the field of publishing and publishing media recorded on computer media
Income
Government Income
We have not found government income sources for ATEX 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 (62020 - Information technology consultancy activities) as ATEX GROUP LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ATEX 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 TypeNotice of
Defending partyATEX GROUP LIMITEDEvent Date2018-08-10
 
Initiating party Event TypeNotices to
Defending partyATEX GROUP LIMITEDEvent Date2017-11-09
 
Initiating party Event TypeResolution
Defending partyATEX GROUP LIMITEDEvent Date2017-11-09
 
Initiating party Event TypeAppointmen
Defending partyATEX GROUP LIMITEDEvent Date2017-11-09
Name of Company: ATEX GROUP LIMITED Company Number: 05334983 Nature of Business: Information Technology Consultancy Registered office: 2nd Floor, 110 Cannon Street, London, EC4N 6EU Type of Liquidatio…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATEX 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 ATEX 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.