Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFEUK (IP2IPO) LIMITED
Company Information for

LIFEUK (IP2IPO) LIMITED

2ND FLOOR 3 PANCRAS SQUARE, KINGS CROSS, LONDON, N1C 4AG,
Company Registration Number
05550822
Private Limited Company
Active

Company Overview

About Lifeuk (ip2ipo) Ltd
LIFEUK (IP2IPO) LIMITED was founded on 2005-08-31 and has its registered office in London. The organisation's status is listed as "Active". Lifeuk (ip2ipo) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIFEUK (IP2IPO) LIMITED
 
Legal Registered Office
2ND FLOOR 3 PANCRAS SQUARE
KINGS CROSS
LONDON
N1C 4AG
Other companies in EC3V
 
Previous Names
MODERN BIOSCIENCES LIMITED03/03/2006
PIMCO 2342 LIMITED07/09/2005
Filing Information
Company Number 05550822
Company ID Number 05550822
Date formed 2005-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 05:03:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFEUK (IP2IPO) 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 LIFEUK (IP2IPO) LIMITED

Current Directors
Officer Role Date Appointed
ALAN JOHN AUBREY
Director 2005-10-03
ANGELA LEACH
Director 2010-09-10
GREG SIMON SMITH
Director 2008-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
MAGNUS JAMES GOODLAD
Company Secretary 2005-10-03 2010-09-10
MAGNUS JAMES GOODLAD
Director 2006-10-30 2010-09-10
WILLIAM JAMES TURNER
Director 2006-10-30 2008-01-08
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2005-08-31 2005-10-03
PINSENT MASONS DIRECTOR LIMITED
Director 2005-08-31 2005-10-03

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 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 IP ASSIST SERVICES LIMITED Director 2002-10-18 CURRENT 2002-09-25 Active - Proposal to Strike off
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
ANGELA LEACH IP CAPITAL LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
ANGELA LEACH IP2IPO MANAGEMENT VIII LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
ANGELA LEACH IP2IPO MANAGEMENT VII LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
ANGELA LEACH TECHTRAN CORPORATE FINANCE LIMITED Director 2010-09-10 CURRENT 2004-04-15 Dissolved 2016-11-08
ANGELA LEACH TECHTRAN INVESTMENTS LIMITED Director 2010-09-10 CURRENT 2002-09-25 Dissolved 2016-11-08
ANGELA LEACH TECHTRAN LIMITED Director 2010-09-10 CURRENT 2002-10-18 Dissolved 2016-11-08
ANGELA LEACH TECHTRAN SERVICES LIMITED Director 2010-09-10 CURRENT 2002-09-25 Dissolved 2016-11-08
ANGELA LEACH IP2IPO MANAGEMENT II LIMITED Director 2010-09-10 CURRENT 2003-03-24 Active - Proposal to Strike off
ANGELA LEACH IP2IPO MANAGEMENT V LIMITED Director 2010-09-10 CURRENT 2008-10-03 Active - Proposal to Strike off
ANGELA LEACH IP2IPO MANAGEMENT LIMITED Director 2010-09-10 CURRENT 2002-02-06 Active - Proposal to Strike off
ANGELA LEACH IP INDUSTRY PARTNERS LIMITED Director 2010-09-10 CURRENT 2007-03-16 Active
ANGELA LEACH IP VENTURES (SCOTLAND) LIMITED Director 2010-09-10 CURRENT 2006-06-09 Active
GREG SIMON SMITH IP2IPO ASIA-PACIFIC LIMITED Director 2017-02-23 CURRENT 2017-02-23 Active
GREG SIMON SMITH IP2IPO US PARTNERS LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
GREG SIMON SMITH IP2IPO CARRY PARTNER LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
GREG SIMON SMITH IP2IPO PORTFOLIO (GP) LIMITED Director 2016-09-06 CURRENT 2016-09-06 Active
GREG SIMON SMITH IP CAPITAL LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
GREG SIMON SMITH IP2IPO FI LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO AMERICAS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
GREG SIMON SMITH IP2IPO MANAGEMENT VIII LIMITED Director 2011-05-09 CURRENT 2011-05-09 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT VII LIMITED Director 2011-02-03 CURRENT 2011-02-03 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT VI LIMITED Director 2010-05-27 CURRENT 2010-05-27 Dissolved 2018-01-09
GREG SIMON SMITH IP2IPO MANAGEMENT IV LIMITED Director 2009-09-01 CURRENT 2007-11-27 Dissolved 2018-01-09
GREG SIMON SMITH IP2IPO MANAGEMENT V LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO GUARANTEE LIMITED Director 2008-10-03 CURRENT 2008-10-03 Dissolved 2018-01-09
GREG SIMON SMITH NORTH EAST TECHNOLOGY (GP) LIMITED Director 2008-06-24 CURRENT 2008-06-24 Active
GREG SIMON SMITH IP2IPO (EUROPE) LIMITED Director 2008-04-02 CURRENT 2008-04-02 Dissolved 2018-01-09
GREG SIMON SMITH IP VENTURE FUND (GP) LIMITED Director 2008-02-20 CURRENT 2006-06-20 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT II LIMITED Director 2008-01-08 CURRENT 2003-03-24 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT III LIMITED Director 2008-01-08 CURRENT 2006-10-30 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO MANAGEMENT LIMITED Director 2008-01-08 CURRENT 2002-02-06 Active - Proposal to Strike off
GREG SIMON SMITH IP2IPO LIMITED Director 2008-01-08 CURRENT 2000-09-18 Active
GREG SIMON SMITH IP INDUSTRY PARTNERS LIMITED Director 2008-01-08 CURRENT 2007-03-16 Active
GREG SIMON SMITH IP2IPO NOMINEES LIMITED Director 2008-01-08 CURRENT 2005-10-25 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
2023-12-04Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
2023-09-07CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2021-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/21 FROM The Walbrook Building 25 Walbrook London EC4N 8AF United Kingdom
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2020-03-30AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GLASSON
2020-03-30AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWARD GLASSON
2020-03-04AD02Register inspection address changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW
2020-03-04AD02Register inspection address changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-06AD02Register inspection address changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN AUBREY
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES
2017-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/17 FROM 24 Cornhill London EC3V 3nd
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREG SMITH / 21/04/2017
2017-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA LEACH / 21/04/2017
2017-02-03AD03Registers moved to registered inspection location of Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2017-02-03AD02Register inspection address changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
2016-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-25AR0131/08/15 ANNUAL RETURN FULL LIST
2015-09-25CH01Director's details changed for Mr Alan John Aubrey on 2015-09-25
2014-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-04AR0131/08/14 ANNUAL RETURN FULL LIST
2013-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-27AR0131/08/13 ANNUAL RETURN FULL LIST
2013-09-27CH01Director's details changed for Mr Greg Smith on 2013-05-01
2012-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-09-27AR0131/08/12 ANNUAL RETURN FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-06AR0131/08/11 FULL LIST
2010-10-12AP01DIRECTOR APPOINTED ANGELA LEACH
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MAGNUS GOODLAD
2010-10-12TM02APPOINTMENT TERMINATED, SECRETARY MAGNUS GOODLAD
2010-09-14AR0131/08/10 FULL LIST
2010-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-09-21363aRETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS
2009-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-22363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-01-11288bDIRECTOR RESIGNED
2008-01-11288aNEW DIRECTOR APPOINTED
2007-09-26363aRETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS
2007-07-16287REGISTERED OFFICE CHANGED ON 16/07/07 FROM: WARWICK COURT 5 PATERNOSTER SQUARE LONDON EC4M 7BP
2007-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-21225ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-14288aNEW DIRECTOR APPOINTED
2006-10-30363sRETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS
2006-03-03CERTNMCOMPANY NAME CHANGED MODERN BIOSCIENCES LIMITED CERTIFICATE ISSUED ON 03/03/06
2005-10-17288aNEW SECRETARY APPOINTED
2005-10-17287REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 1 PARK ROW LEEDS LS1 5AB
2005-10-17288bSECRETARY RESIGNED
2005-10-17288bDIRECTOR RESIGNED
2005-10-17288aNEW DIRECTOR APPOINTED
2005-09-07CERTNMCOMPANY NAME CHANGED PIMCO 2342 LIMITED CERTIFICATE ISSUED ON 07/09/05
2005-08-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LIFEUK (IP2IPO) 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 LIFEUK (IP2IPO) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LIFEUK (IP2IPO) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LIFEUK (IP2IPO) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIFEUK (IP2IPO) LIMITED
Trademarks
We have not found any records of LIFEUK (IP2IPO) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIFEUK (IP2IPO) 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 (99999 - Dormant Company) as LIFEUK (IP2IPO) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where LIFEUK (IP2IPO) 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 LIFEUK (IP2IPO) 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 LIFEUK (IP2IPO) 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.