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

DBUK PCAM LIMITED

10 FLEET PLACE, LONDON, EC4M 7RB,
Company Registration Number
05365776
Private Limited Company
Liquidation

Company Overview

About Dbuk Pcam Ltd
DBUK PCAM LIMITED was founded on 2005-02-15 and has its registered office in London. The organisation's status is listed as "Liquidation". Dbuk Pcam Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
DBUK PCAM LIMITED
 
Legal Registered Office
10 FLEET PLACE
LONDON
EC4M 7RB
Other companies in EC2N
 
Previous Names
TILNEY GROUP LIMITED08/05/2014
DE FACTO 1215 LIMITED10/03/2005
Filing Information
Company Number 05365776
Company ID Number 05365776
Date formed 2005-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts SMALL
Last Datalog update: 2023-06-05 11:28:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DBUK PCAM 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 DBUK PCAM LIMITED

Current Directors
Officer Role Date Appointed
JOANNE LOUISE BAGSHAW
Company Secretary 2007-06-27
ANDREW BOLTON
Director 2017-06-08
ANDREAS WICHMANN
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
SALEHA BILAL
Director 2017-06-08 2018-05-24
SCOTT LINSLEY
Company Secretary 2017-06-08 2017-10-24
THOMAS GILBERT SLOCOCK
Director 2009-03-16 2017-06-08
MICHAEL JAMES HALL
Director 2011-10-18 2017-05-30
IAN LEWIS BENNETT
Director 2011-06-20 2017-02-28
MITCHELL ADAM MASON
Director 2011-03-10 2014-05-22
KEVIN LOUIS LECOCQ
Director 2010-09-14 2013-02-15
JOHN RAFF
Director 2011-06-20 2012-06-30
ANDREW WILLIAM BARTLETT
Company Secretary 2006-12-14 2012-05-22
JOERG FRIEDRICH MODERSOHN
Director 2009-03-16 2011-09-27
ELIZABETH ANNE KONVALINKA
Director 2010-09-21 2011-06-17
SIMON PAUL STERLING
Director 2010-02-09 2011-01-31
DAVID DORIAN OLIVER KEEN
Director 2008-10-09 2010-09-13
CARSTEN DIETRICH HANS SCHILDKNECHT
Director 2006-12-14 2010-08-24
ROBERT LEONARD COURT
Director 2005-05-16 2009-12-31
DAVID ALISTAIR CAMPBELL
Director 2005-03-09 2009-03-02
DAVID STEPHEN WEBSTER
Director 2005-03-09 2009-01-30
PIERRE JACQUES PHILIPPE DE WECK
Director 2006-12-14 2008-10-02
MANDY PAMELA COXON
Director 2007-04-20 2008-07-31
CHARLES HAROLD STUART ALDINGTON
Director 2006-12-14 2008-03-10
GRAHAM FENWICK PIMLOTT
Director 2005-06-30 2007-10-31
ANDREW MERLAY WRIGHT
Director 2006-12-14 2007-04-18
JOHN DOUGLAS NORBURY
Director 2005-05-16 2007-03-28
DAVID ROBERT WETHERELL
Company Secretary 2005-03-09 2006-12-14
MICHAEL NORMAN BLACK
Director 2005-05-16 2006-12-14
KEVIN PAUL REYNOLDS
Director 2005-05-16 2006-12-14
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2005-02-15 2005-03-09
TRAVERS SMITH LIMITED
Director 2005-02-15 2005-03-09
TRAVERS SMITH SECRETARIES LIMITED
Director 2005-02-15 2005-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE LOUISE BAGSHAW DB GROUP SERVICES (UK) LIMITED Company Secretary 2009-04-14 CURRENT 1995-07-04 Active
JOANNE LOUISE BAGSHAW DB NEXUS INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB NEXUS IBERIAN INVESTMENTS (UK) LIMITED Company Secretary 2008-12-03 CURRENT 2008-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB RAIL TRADING (UK) LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW D B RAIL HOLDINGS (UK) NO.1 LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-06-16
JOANNE LOUISE BAGSHAW DB ICON INVESTMENTS LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Liquidation
JOANNE LOUISE BAGSHAW DB SAFE HARBOUR INVESTMENT PROJECTS LIMITED Company Secretary 2008-02-18 CURRENT 2008-02-18 Liquidation
JOANNE LOUISE BAGSHAW TIM (LONDON) LIMITED Company Secretary 2007-02-08 CURRENT 1989-12-15 Dissolved 2013-12-13
JOANNE LOUISE BAGSHAW CARDALES UK LIMITED Company Secretary 2007-02-08 CURRENT 1998-12-03 Liquidation
JOANNE LOUISE BAGSHAW DB U.K. NOMINEES LIMITED Company Secretary 2006-12-08 CURRENT 1980-12-30 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW DB MICROCREDIT DEVELOPMENT FUND Company Secretary 2006-12-07 CURRENT 2002-01-22 Dissolved 2013-11-09
JOANNE LOUISE BAGSHAW BANKERS TRUST NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-07-18 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT CTAG NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1989-02-22 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW CHANNEL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-21 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW FUNDS NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1993-12-24 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW PEMBOL NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1978-09-04 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW MORGAN NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1928-02-13 Dissolved 2016-02-06
JOANNE LOUISE BAGSHAW BT GLOBENET NOMINEES LIMITED Company Secretary 2006-12-07 CURRENT 1987-09-30 Active
JOANNE LOUISE BAGSHAW MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED Company Secretary 2006-09-29 CURRENT 1989-05-15 Dissolved 2014-04-28
ANDREAS WICHMANN DB UK PCAM HOLDINGS LIMITED Director 2017-06-08 CURRENT 2006-11-06 Liquidation
ANDREAS WICHMANN CARDALES UK LIMITED Director 2017-06-08 CURRENT 1998-12-03 Liquidation
ANDREAS WICHMANN DEUTSCHE PRIVATE ASSET MANAGEMENT LIMITED Director 2017-06-07 CURRENT 1987-02-27 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
2023-05-31Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-31Appointment of a voluntary liquidator
2023-05-31REGISTERED OFFICE CHANGED ON 31/05/23 FROM Winchester House 1 Great Winchester Street London England EC2N 2DB
2023-05-31Voluntary liquidation declaration of solvency
2023-02-14Register inspection address changed from 99 Bishopsgate London EC2M 3XD United Kingdom to Winchester House 1 Great Winchester Street London EC2N 2DB
2023-02-13CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-02-09Register(s) moved to registered office address Winchester House 1 Great Winchester Street London England EC2N 2DB
2022-10-1227/09/22 STATEMENT OF CAPITAL GBP 92345920.66
2022-10-12Resolutions passed:<ul><li>Resolution Re-mem 27/09/2022</ul>
2022-10-12RES13Resolutions passed:
  • Re-mem 27/09/2022
2022-10-12SH0127/09/22 STATEMENT OF CAPITAL GBP 92345920.66
2022-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-04CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2021-02-18AP01DIRECTOR APPOINTED DAVID ANTHONY BRADLEY
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS WICHMANN
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SALEHA BILAL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 345920.66
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-12-13TM02Termination of appointment of Scott Linsley on 2017-10-24
2017-12-11AP03Appointment of Mr Scott Linsley as company secretary on 2017-06-08
2017-10-09AP01DIRECTOR APPOINTED SALEHA BILAL
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SLOCOCK
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL
2017-08-17AP01DIRECTOR APPOINTED ANDREAS WICHMANN
2017-08-17AP01DIRECTOR APPOINTED ANDREW BOLTON
2017-06-07RP04CS01Second filing of Confirmation Statement dated 31/01/2017
2017-06-07ANNOTATIONClarification
2017-03-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN LEWIS BENNETT
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 345920.66
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-10AR0131/01/16 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 345920.66
2015-02-20AR0131/01/15 ANNUAL RETURN FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/14 FROM Royal Liver Building Pier Head Liverpool Merseyside L3 1NY
2014-08-01REGISTERED OFFICE CHANGED ON 01/08/14 FROM , Royal Liver Building, Pier Head, Liverpool, Merseyside, L3 1NY
2014-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MITCHELL ADAM MASON
2014-05-20MEM/ARTSARTICLES OF ASSOCIATION
2014-05-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-08CERTNMCompany name changed tilney group LIMITED\certificate issued on 08/05/14
2014-05-08RES15CHANGE OF NAME 23/04/2014
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 345920.66
2014-02-14AR0131/01/14 FULL LIST
2013-11-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LOUIS LECOCQ
2013-02-22AR0131/01/13 FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAFF
2012-05-26TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BARTLETT
2012-02-20AR0131/01/12 FULL LIST
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOERG MODERSOHN
2012-01-31AP01DIRECTOR APPOINTED MR MICHAEL JAMES HALL
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AP01DIRECTOR APPOINTED MR IAN LEWIS BENNETT
2011-06-23AP01DIRECTOR APPOINTED MR JOHN RAFF
2011-06-22TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KONVALINKA
2011-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE KONVALINKA / 21/09/2010
2011-03-11AP01DIRECTOR APPOINTED MR MITCHELL ADAM MASON
2011-02-22AR0131/01/11 FULL LIST
2011-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STERLING
2010-12-09AP01DIRECTOR APPOINTED ELIZABETH ANNE KONVALINKA
2010-10-20AP01DIRECTOR APPOINTED KEVIN LOUIS LECOCQ
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KEEN
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN SCHILDKNECHT
2010-07-07AD02SAIL ADDRESS CREATED
2010-02-23RES01ADOPT ARTICLES 09/02/2010
2010-02-16AR0131/01/10 FULL LIST
2010-02-10AP01DIRECTOR APPOINTED MR SIMON PAUL STERLING
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COURT
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS SLOCOCK / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / JOANNE BAGSHAW / 22/05/2009
2009-08-21288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW BARTLETT / 22/05/2009
2009-06-25288aDIRECTOR APPOINTED THOMAS GILBERT SLOCOCK
2009-06-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-07288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID CAMPBELL / 14/01/2009
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / CARSTEN SCHILDKNECHT / 11/02/2009
2009-04-03288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KEEN / 13/01/2009
2009-04-02288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT COURT / 13/01/2009
2009-03-24288aDIRECTOR APPOINTED JOERG FRIEDRICH MODERSOHN
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID CAMPBELL
2009-02-10363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID WEBSTER
2008-10-14288aDIRECTOR APPOINTED DAVID DORIAN OLIVER KEEN
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR PIERRE DE WECK
2008-09-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR MANDY COXON
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR CHARLES ALDINGTON
2008-02-15363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-11-15MISCSECTION 394
2007-11-07288bDIRECTOR RESIGNED
2007-09-19225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07
2007-09-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-23288cSECRETARY'S PARTICULARS CHANGED
2007-06-29288aNEW SECRETARY APPOINTED
2005-06-01Registered office changed on 01/06/05 from:\10 snow hill, london, EC1A 2AL
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to DBUK PCAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-05-25
Appointmen2023-05-25
Resolution2023-05-25
Fines / Sanctions
No fines or sanctions have been issued against DBUK PCAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DBUK PCAM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of DBUK PCAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DBUK PCAM LIMITED
Trademarks
We have not found any records of DBUK PCAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DBUK PCAM 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 (74990 - Non-trading company) as DBUK PCAM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where DBUK PCAM 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 TypeNotices to
Defending partyDBUK PCAM LIMITEDEvent Date2023-05-25
 
Initiating party Event TypeAppointmen
Defending partyDBUK PCAM LIMITEDEvent Date2023-05-25
Company Number: 05365776 Name of Company: DBUK PCAM LIMITED Previous Name of Company: TILNEY GROUP LIMITED (until 08//05/2014) DE FACTO 1215 LIMITED (until 10/03/2005) Nature of Business: Non-trading…
 
Initiating party Event TypeResolution
Defending partyDBUK PCAM LIMITEDEvent Date2023-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DBUK PCAM 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 DBUK PCAM 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.