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

GUNSYND PLC

78 PALL MALL, ST. JAMES'S, LONDON, SW1Y 5ES,
Company Registration Number
05656604
Public Limited Company
Active

Company Overview

About Gunsynd Plc
GUNSYND PLC was founded on 2005-12-16 and has its registered office in London. The organisation's status is listed as "Active". Gunsynd Plc is a Public Limited Company registered in UNITED KINGDOM 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
GUNSYND PLC
 
Legal Registered Office
78 PALL MALL
ST. JAMES'S
LONDON
SW1Y 5ES
Other companies in SW1Y
 
Previous Names
EVOCUTIS PLC02/08/2016
SYNTOPIX GROUP PLC21/10/2011
POP TART LIMITED04/02/2006
Filing Information
Company Number 05656604
Company ID Number 05656604
Date formed 2005-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 31/01/2025
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB307831312  
Last Datalog update: 2024-03-05 18:13:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GUNSYND PLC
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 GUNSYND PLC
The following companies were found which have the same name as GUNSYND PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GUNSYND BAKERY PTY LTD QLD 4390 Active Company formed on the 2016-10-13
GUNSYND CAFE PTY LTD QLD 4390 Dissolved Company formed on the 2005-06-09
GUNSYND CORPORATION Delaware Unknown
GUNSYND FISHERIES PTY LTD SA 5038 Active Company formed on the 1997-03-21
GUNSYND INVESTMENTS PTE. LIMITED ROBINSON ROAD Singapore 068909 Dissolved Company formed on the 2008-09-13
GUNSYND PTY LTD Active Company formed on the 1982-01-14
GUNSYND PTY. LTD. Active Company formed on the 1983-05-31
GUNSYND TRANSPORT PTY LTD QLD 4390 Active Company formed on the 2007-06-06

Company Officers of GUNSYND PLC

Current Directors
Officer Role Date Appointed
DONALD IAN GEORGE LAYMAN STRANG
Company Secretary 2014-09-15
HAMISH HAMLYN HARRIS
Director 2014-10-01
DAVID ORMEROD
Director 2017-03-30
DONALD IAN GEORGE LAYMAN STRANG
Director 2014-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHARLES GORDON
Director 2016-04-21 2017-06-16
DAVID ANTHONY LENIGAS
Director 2014-09-15 2015-12-21
THOMAS BANNATYNE
Director 2010-02-02 2014-10-01
JAY DARREN BAMFORTH
Company Secretary 2006-02-04 2014-09-15
JAY DARREN BAMFORTH
Director 2006-03-15 2014-09-15
GWYNFOR OWEN HUMPHREYS
Director 2006-02-04 2014-09-15
MICHAEL CHARLES NETTLETON TOWNEND
Director 2010-06-22 2014-09-15
RICHARD ANTONI BOJAR
Director 2011-05-23 2013-05-03
STEPHEN PHILIP JONES
Director 2006-07-01 2012-05-04
JONATHAN HOWARD COVE
Director 2006-02-04 2011-07-01
ALAN JOHN AUBREY
Director 2006-03-15 2010-06-22
RODNEY HARRY ADAMS
Director 2006-02-04 2010-02-02
ELIZABETH ANNE EADY
Director 2006-02-04 2010-02-02
HELEN MARGARET SHAW
Director 2006-03-15 2010-02-02
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-12-16 2006-02-04
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-12-16 2006-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD IAN GEORGE LAYMAN STRANG HD SHELF ONE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Dissolved 2018-02-27
DONALD IAN GEORGE LAYMAN STRANG STILLWATER PROPERTY LIMITED Director 2015-11-05 CURRENT 2006-11-22 Active - Proposal to Strike off
DONALD IAN GEORGE LAYMAN STRANG SCIROCCO ENERGY PLC Director 2014-10-17 CURRENT 2005-08-22 Active
DONALD IAN GEORGE LAYMAN STRANG RARE EARTH RESOURCES LIMITED Director 2014-08-21 CURRENT 2013-02-06 Active - Proposal to Strike off
DONALD IAN GEORGE LAYMAN STRANG CADENCE MINERALS PLC Director 2013-09-19 CURRENT 2004-09-17 Active
DONALD IAN GEORGE LAYMAN STRANG DORIEMUS PLC Director 2013-03-25 CURRENT 1999-11-15 Active
DONALD IAN GEORGE LAYMAN STRANG PRIMORUS INVESTMENTS PLC Director 2012-09-19 CURRENT 1999-03-24 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
2024-04-1004/04/24 STATEMENT OF CAPITAL GBP 2785402.54
2024-02-12Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: receive and consider financial statements with the report of the directors and the report of the auditors/ re-appointment of director / appointment of auditors 02/02/202
2024-01-09FULL ACCOUNTS MADE UP TO 31/07/23
2023-12-2812/12/23 STATEMENT OF CAPITAL GBP 2770952.54
2023-03-22Director's details changed for Mr Donald Ian George Layman Strang on 2023-03-15
2023-03-22Director's details changed for Mr Donald Ian George Layman Strang on 2023-03-15
2023-02-01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/07/22
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/07/22
2022-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Company business/re: investing policy 24/03/2022
2022-02-02CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-12-07AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-08-10SH0101/07/21 STATEMENT OF CAPITAL GBP 2681702.54
2021-06-17SH0103/06/21 STATEMENT OF CAPITAL GBP 2673980.62
2021-05-20SH0106/05/21 STATEMENT OF CAPITAL GBP 2661230.62
2021-03-29SH0115/03/21 STATEMENT OF CAPITAL GBP 2647212.14
2021-03-04SH0122/02/21 STATEMENT OF CAPITAL GBP 2642853.20
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2021-02-18SH0102/02/21 STATEMENT OF CAPITAL GBP 2640515.70
2021-02-09SH0103/12/20 STATEMENT OF CAPITAL GBP 2627765.70
2021-02-06AD02Register inspection address changed from 34 Capita Registrars Limited 34 Beckenham Road Beckenham Kent BR3 4TU England to Neville House Steelpark Road Halesowen B62 8HD
2021-02-01AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-12-11SH0118/11/20 STATEMENT OF CAPITAL GBP 2563703.28289
2020-10-29RP04SH01Second filing of capital allotment of shares GBP2,362,718.28194
2020-07-27SH0101/07/20 STATEMENT OF CAPITAL GBP 2362718.26
2020-06-23SH0116/06/20 STATEMENT OF CAPITAL GBP 2362718.26
2020-05-15SH02Consolidation of shares on 2020-05-04
2020-05-15SH0104/05/20 STATEMENT OF CAPITAL GBP 2362718.28194
2020-05-04SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.00001 for COAF: UK600130713Y2020 ASIN: GB00B4WKYH05
2020-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Subdivided,appt of dirs, company business 02/04/2020
  • Resolution alteration of articles
2020-04-28MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27SH02Sub-division of shares on 2020-04-02
2020-04-24SH08Change of share class name or designation
2020-04-21SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.00001 for COAF: UK600130713Y2020 ASIN: GB00B4WKYH05
2020-04-16SPLRLondon Stock Exchange corporate action. Reverse Stock Split/Change in Nominal Value of ORD GBP0.00001 for COAF: UK600130713Y2020 ASIN: GB00B4WKYH05
2020-03-06DECRLondon Stock Exchange corporate action. Decrease in Value of ORD GBP0.0001 for COAF: UK600129553Y2020 ASIN: GB00B4WKYH05
2020-01-31AAFULL ACCOUNTS MADE UP TO 31/07/19
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2020-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HENRY MILLER GARNETT
2020-01-23RP04SH01Second filing of capital allotment of shares GBP2,217,583.13
2019-11-11AP01DIRECTOR APPOINTED MR PETER JAMES RUSE
2019-07-10SH0128/06/19 STATEMENT OF CAPITAL GBP 236271827.72
2019-06-28SH0120/06/19 STATEMENT OF CAPITAL GBP 173552497.30
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2019-03-05PSC08Notification of a person with significant control statement
2018-11-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ORMEROD
2018-07-21AP01DIRECTOR APPOINTED MR GEORGE HENRY MILLER GARNETT
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 2 Chapel Court Chapel Court London SE1 1HH England
2018-02-08AAFULL ACCOUNTS MADE UP TO 31/07/17
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2018-02-01AD04Register(s) moved to registered office address 2 Chapel Court Chapel Court London SE1 1HH
2017-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 173417362.16
2017-08-09SH0127/07/17 STATEMENT OF CAPITAL GBP 173417362.16
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES GORDON
2017-06-19AP01DIRECTOR APPOINTED MR DAVID ORMEROD
2017-02-11LATEST SOC11/02/17 STATEMENT OF CAPITAL;GBP 173304862.16
2017-02-11SH0130/01/17 STATEMENT OF CAPITAL GBP 173304862.16
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2017-01-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-14AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2016 FROM SUITE 3B, PRINCES HOUSE 38 JERMYN STREET LONDON SW1Y 6DN
2016-10-07AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES GORDON
2016-08-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2016-08-02CERTNMCOMPANY NAME CHANGED EVOCUTIS PLC CERTIFICATE ISSUED ON 02/08/16
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 1851758.2792
2016-05-05SH0129/02/16 STATEMENT OF CAPITAL GBP 1851758.2792
2016-04-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LENIGAS
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 1801758.28
2015-12-17AR0116/12/15 NO MEMBER LIST
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-10-21AUDAUDITOR'S RESIGNATION
2015-06-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 1801758.28
2014-12-17AR0116/12/14 NO MEMBER LIST
2014-12-17SH0112/12/14 STATEMENT OF CAPITAL GBP 1801758.279
2014-10-14AP01DIRECTOR APPOINTED MR HAMISH HAMLYN HARRIS
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BANNATYNE
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TOWNEND
2014-09-24SH0115/09/14 STATEMENT OF CAPITAL GBP 1764258.2800
2014-09-23RES13SUB-DIVISION, NEW INVESTMENT POLICY APPROVED, COMPANY BUSINESS 12/09/2014
2014-09-23RES01ADOPT ARTICLES 12/09/2014
2014-09-23SH02SUB-DIVISION 12/09/14
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GWYNFOR HUMPHREYS
2014-09-15TM01APPOINTMENT TERMINATED, DIRECTOR JAY BAMFORTH
2014-09-15TM02APPOINTMENT TERMINATED, SECRETARY JAY BAMFORTH
2014-09-15AP03SECRETARY APPOINTED MR DONALD IAN GEORGE LAYMAN STRANG
2014-09-15AP01DIRECTOR APPOINTED MR DONALD IAN GEORGE LAYMAN STRANG
2014-09-15AP01DIRECTOR APPOINTED MR DAVID ANTHONY LENIGAS
2014-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2014 FROM C/O IP GROUP PLC 24 24 CORNHILL LONDON EC3V 3ND ENGLAND
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM LEEDS SKIN BUILDING SANDBECK LANE WETHERBY WEST YORKSHIRE LS22 7TW
2014-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2013-12-19AR0116/12/13 NO MEMBER LIST
2013-12-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO
2013-12-19AD02SAIL ADDRESS CREATED
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOJAR
2013-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-01-15AR0116/12/12 NO MEMBER LIST
2013-01-14SH0101/11/12 STATEMENT OF CAPITAL GBP 1731796.9
2013-01-14SH0101/08/12 STATEMENT OF CAPITAL GBP 1731796.9
2012-07-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JONES
2012-01-13AR0116/12/11 NO MEMBER LIST
2012-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-10-21RES15CHANGE OF NAME 20/10/2011
2011-10-21CERTNMCOMPANY NAME CHANGED SYNTOPIX GROUP PLC CERTIFICATE ISSUED ON 21/10/11
2011-10-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-18RES13SUBDIVISION OF EACH ORD SHARE (WAS £1 NOW 10 SHARES OF 1 PENCE) 23/05/2011
2011-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COVE
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM SYNTOPIX GROUP SANDBECK LANE WETHERBY WEST YORKSHIRE LS22 7TW UNITED KINGDOM
2011-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2011 FROM INSTITUTE OF PHARMACEUTICAL INNOVATION TUMBLING HILL STREET BRADFORD WEST YORKSHIRE BD7 1DP UNITED KINGDOM
2011-06-16SH02SUB-DIVISION 23/05/11
2011-06-16SH0124/05/11 STATEMENT OF CAPITAL GBP 1731796.90
2011-06-01AP01DIRECTOR APPOINTED DR RICHARD ANTONI BOJAR
2011-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2011 FROM INSTITUTE OF PHARMACEUTICAL INNOVATION UNIVERSITY OF BRADFORD, BRADFORD WEST YORKSHIRE BD7 1DP
2011-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2011-01-14AR0116/12/10 FULL LIST
2010-08-06AP01DIRECTOR APPOINTED MR MICHAEL CHARLES NETTLETON TOWNEND
2010-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN AUBREY
2010-03-31SH0131/03/10 STATEMENT OF CAPITAL GBP 1071484
2010-03-19AP01DIRECTOR APPOINTED THOMAS BANNATYNE
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY DARREN BAMFORTH / 17/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAY DARREN BAMFORTH / 17/03/2010
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN SHAW
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH EADY
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY ADAMS
2010-02-10MEM/ARTSARTICLES OF ASSOCIATION
2010-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2010-01-27AR0116/12/09 FULL LIST
2009-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2009-01-15363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2009-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-13RES13OFFICER RE-APPOINTMENTS AND AOB 31/07/2008
2008-08-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-06-24RES13RECEIVE ACCOUNTS 31/07/2007
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-11363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




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

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents

Intellectual Property Patents Registered by GUNSYND PLC

GUNSYND PLC has registered 1 patents

GB2486804 ,

Domain Names

GUNSYND PLC owns 3 domain names.

acadermics.co.uk   dermal-iq.co.uk   dermaliq.co.uk  

Trademarks
We have not found any records of GUNSYND PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GUNSYND PLC. 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 (70100 - Activities of head offices) as GUNSYND PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GUNSYND PLC 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.
Import/Export of Goods
Goods imported/exported by GUNSYND PLC
OriginDestinationDateImport CodeImported Goods classification description
2013-04-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)
2012-02-0190181990Electro-diagnostic apparatus, incl. apparatus for functional exploratory examination or for checking physiological parameters (excl. electro-cardiographs, ultrasonic scanning apparatus, magnetic resonance imaging apparatus, scintigraphic apparatus and monitoring apparatus for simultaneous monitoring of two or more physiological parameters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GUNSYND PLC 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 GUNSYND PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name EVO
Listed Since 23-Mar-06
Market Sector Pharmaceuticals & Biotechnology
Market Sub Sector Pharmaceuticals
Market Capitalisation £0.43669M
Shares Issues 174,675,828.00
Share Type ORD GBP0.01
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.