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

UNIPLACES LIMITED

40 HOLBORN VIADUCT, LONDON, EC1N 2PZ,
Company Registration Number
08674633
Private Limited Company
Active

Company Overview

About Uniplaces Ltd
UNIPLACES LIMITED was founded on 2013-09-03 and has its registered office in London. The organisation's status is listed as "Active". Uniplaces Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
UNIPLACES LIMITED
 
Legal Registered Office
40 HOLBORN VIADUCT
LONDON
EC1N 2PZ
Other companies in E1W
 
Previous Names
PIMCO 2936 LIMITED17/09/2013
Filing Information
Company Number 08674633
Company ID Number 08674633
Date formed 2013-09-03
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 03/09/2015
Return next due 01/10/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB202291356  
Last Datalog update: 2024-03-05 16:38:46
Primary Source:Companies House
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 UNIPLACES LIMITED
The following companies were found which have the same name as UNIPLACES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
uniplaces global free Limited 1257 S Vine St Denver CO 80210 Good Standing Company formed on the 2023-12-28

Company Officers of UNIPLACES LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JOSEPH GRECH
Director 2013-09-03
REBECCA CLAIRE HUNT
Director 2015-04-10
CYRIL JESSUA
Director 2018-06-18
MARIANO ALEJANDRO KOSTELEC
Director 2013-09-03
MATTIAS LENNART SEVE LJUNGMAN
Director 2015-11-17
LUIS MIGUEL GONCALVES VIEIRA SANTO AMARO
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
NIALL FRASER WASS
Director 2017-01-09 2018-02-21
RICHARD STANLEY GIBSON
Director 2015-11-11 2017-12-06
HUGO MOTA CONOVA CANELHAS GONCALVES PEREIRA
Director 2013-10-28 2015-11-11
ROBERT SEAN MCCLATCHEY
Director 2014-06-01 2015-11-11
LEOPOLDO LARA VAZQUEZ
Director 2013-09-03 2014-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA CLAIRE HUNT APPEAR HERE LIMITED Director 2017-04-18 CURRENT 2011-08-11 Active
REBECCA CLAIRE HUNT STREETHUB LTD Director 2015-03-23 CURRENT 2013-01-03 Active
MATTIAS LENNART SEVE LJUNGMAN FON WIRELESS LIMITED Director 2018-06-20 CURRENT 2005-12-22 Active
MATTIAS LENNART SEVE LJUNGMAN BOSSACO LIMITED Director 2017-08-24 CURRENT 2011-04-11 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
2023-10-10Unaudited abridged accounts made up to 2022-12-31
2023-09-10CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2023-06-22APPOINTMENT TERMINATED, DIRECTOR LUKE HAKES
2023-06-22DIRECTOR APPOINTED MS PATRICIA CAMARERO
2023-05-2507/09/22 STATEMENT OF CAPITAL GBP 3104.5604
2022-12-14REGISTRATION OF A CHARGE / CHARGE CODE 086746330002
2022-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 086746330002
2022-11-03MR05All of the property or undertaking has been released from charge for charge number 086746330001
2022-10-07Unaudited abridged accounts made up to 2021-12-31
2022-09-12CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-09-09Memorandum articles filed
2022-09-09MEM/ARTSARTICLES OF ASSOCIATION
2022-09-09RES01ADOPT ARTICLES 09/09/22
2022-08-29CESSATION OF ATOMICO III, L.P. AS A PERSON OF SIGNIFICANT CONTROL
2022-08-29PSC07CESSATION OF ATOMICO III, L.P. AS A PERSON OF SIGNIFICANT CONTROL
2021-11-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-04CH01Director's details changed for Mr Luke Hakes on 2021-09-24
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH UPDATES
2021-09-16AP01DIRECTOR APPOINTED MR LUKE HAKES
2021-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIEKE CHARLOTTE CHRISTMANN
2021-09-13SH0115/06/21 STATEMENT OF CAPITAL GBP 3120.32108
2021-08-11SH0109/06/21 STATEMENT OF CAPITAL GBP 3120.32108
2021-05-05SH08Change of share class name or designation
2021-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH UPDATES
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ADAM BLUME
2020-08-15SH08Change of share class name or designation
2020-06-24MEM/ARTSARTICLES OF ASSOCIATION
2020-06-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM C/O Irwin Mitchell Llp 40 Holborn Viaduct London EC1N 2PZ England
2020-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/20 FROM 107-111 Fleet Street London EC4A 2AB England
2019-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-12-03AP01DIRECTOR APPOINTED MR BENJAMIN ADAM BLUME
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTIAS LENNART SEVE LJUNGMAN
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-24PSC02Notification of Atomico Iii, L.P. as a person with significant control on 2018-11-12
2019-07-25SH0120/05/19 STATEMENT OF CAPITAL GBP 2962.0707
2019-06-03RP04SH01Second filing of capital allotment of shares GBP2,909.3234
2019-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 086746330001
2019-03-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2019-02-04SH0109/01/19 STATEMENT OF CAPITAL GBP 2932.1106
2019-01-16AP01DIRECTOR APPOINTED MARIEKE CHRISTMANN
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CLAIRE HUNT
2018-12-31MEM/ARTSARTICLES OF ASSOCIATION
2018-12-18SH0118/12/18 STATEMENT OF CAPITAL GBP 2866.1911
2018-12-13SH0112/11/18 STATEMENT OF CAPITAL GBP 2866.1911
2018-12-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM Wework, 30 Stamford Street London SE1 9LQ England
2018-11-12SH0109/11/18 STATEMENT OF CAPITAL GBP 2781.4941
2018-11-12RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-10-15SH0115/10/18 STATEMENT OF CAPITAL GBP 2779.8001
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES
2018-06-21AP01DIRECTOR APPOINTED MR CYRIL JESSUA
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 2779.2351
2018-06-11SH0130/05/18 STATEMENT OF CAPITAL GBP 2779.2351
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR NIALL FRASER WASS
2018-02-19LATEST SOC19/02/18 STATEMENT OF CAPITAL;GBP 2773.4824
2018-02-19SH0117/01/18 STATEMENT OF CAPITAL GBP 2773.4824
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STANLEY GIBSON
2017-10-25SH0114/07/17 STATEMENT OF CAPITAL GBP 2771.9004
2017-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-10-04RES01ADOPT ARTICLES 20/06/2017
2017-10-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 2771.9004
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH UPDATES
2017-08-17SH0122/06/17 STATEMENT OF CAPITAL GBP 2765.2338
2017-07-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 2385.7991
2017-06-07SH0121/04/17 STATEMENT OF CAPITAL GBP 2385.7991
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 22 UPPER GROUND 8TH FLOOR LONDON SE1 9PD
2017-04-26AP01DIRECTOR APPOINTED NIALL FRASER WASS
2017-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 2385.2341
2016-10-14SH0122/09/16 STATEMENT OF CAPITAL GBP 2385.2341
2016-10-12ANNOTATIONClarification
2016-10-12SH0630/03/16 STATEMENT OF CAPITAL GBP 2384.6911
2016-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 2384.1911
2016-05-03SH0630/03/16 STATEMENT OF CAPITAL GBP 2384.1911
2016-05-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-03RES12VARYING SHARE RIGHTS AND NAMES
2016-05-03SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-03SH0630/03/16 STATEMENT OF CAPITAL GBP 2384.1911
2016-04-14SH0121/03/16 STATEMENT OF CAPITAL GBP 10657.6711
2016-02-16SH0128/01/16 STATEMENT OF CAPITAL GBP 10657.1711
2016-02-11ANNOTATIONClarification
2016-02-11RP04SECOND FILING FOR FORM SH01
2016-02-11RP04SECOND FILING FOR FORM SH01
2016-01-26SH0118/11/15 STATEMENT OF CAPITAL GBP 10017.0116
2015-12-23SH0104/12/15 STATEMENT OF CAPITAL GBP 10655.4291
2015-12-23SH0125/11/15 STATEMENT OF CAPITAL GBP 10638.4800
2015-12-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-26RES12VARYING SHARE RIGHTS AND NAMES
2015-11-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-11-26RES01ADOPT ARTICLES 13/11/2015
2015-11-26RES13DEFERRED SHARES 16/11/2015
2015-11-26RES12VARYING SHARE RIGHTS AND NAMES
2015-11-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-26SH02SUB-DIVISION 17/11/15
2015-11-26RES13SUBDIVISION 13/11/2015
2015-11-19AP01DIRECTOR APPOINTED MR RICHARD STANLEY GIBSON
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR HUGO GONCALVES PEREIRA
2015-11-18AP01DIRECTOR APPOINTED MR MATTIAS LENNART SEVE LJUNGMAN
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS MIGUEL GONCALVES VIEIRA SANTO AMARO / 19/09/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANO ALEJANDRO KOSTELEC / 19/09/2015
2015-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOSEPH GRECH / 19/09/2015
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 9781.69
2015-10-15SH0125/09/15 STATEMENT OF CAPITAL GBP 9781.69
2015-10-13AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-01AR0103/09/15 FULL LIST
2015-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2015 FROM C/O UNIPLACES LTD INTERNATIONAL HOUSE RAINMAKING LOFT 1 ST. KATHARINES WAY LONDON E1W 1UN
2015-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2015-08-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-28AA01CURRSHO FROM 31/12/2014 TO 31/12/2013
2015-05-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-10AP01DIRECTOR APPOINTED MRS REBECCA CLAIRE HUNT
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS MIGUEL GONCALVES VIEIRA SANTO AMARO / 05/12/2014
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANO ALEJANDRO KOSTELEC / 05/12/2014
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOSEPH GRECH / 05/12/2014
2015-02-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-14AR0103/09/14 FULL LIST
2014-11-14AP01DIRECTOR APPOINTED MR ROBERT SEAN MCCLATCHEY
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOSEPH GRECH / 06/07/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGO MOTA CONOVA CANELHAS GONCALVES PEREIRA / 06/07/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANO ALEJANDRO KOSTELEC / 06/07/2014
2014-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS MIGUEL GONCALVES VIEIRA SANTO AMARO / 06/07/2014
2014-10-27AA01CURREXT FROM 30/09/2014 TO 31/12/2014
2014-10-10RES01ADOPT ARTICLES 26/09/2014
2014-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2927801.33
2014-10-10SH0129/09/14 STATEMENT OF CAPITAL GBP 2927801.33
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM 20 HANOVER SQUARE LONDON W1S 1JY UNITED KINGDOM
2014-03-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR LEOPOLDO LARA VAZQUEZ
2014-03-10SH0610/03/14 STATEMENT OF CAPITAL GBP 9506.89
2014-03-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-03-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIANO ALEJANDRO KOSTELEC / 05/11/2013
2013-11-14SH0130/10/13 STATEMENT OF CAPITAL GBP 10326.644
2013-11-07AP01DIRECTOR APPOINTED HUGO MOTA CONOVA CANELHAS GONCALVES PEREIRA
2013-11-07SH02SUB-DIVISION 30/10/13
2013-11-07MEM/ARTSARTICLES OF ASSOCIATION
2013-11-07RES13SUB DIV ALL ORD B SHARES OF 10P EACH INTO ORDINARY SHARES OF £0.01 AND ALL ORDINARY SHARES OF £0.010 INTO ORDIANRY SHARES OF £0.01 EACH 30/10/2013
2013-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-07RES13NEW CALSS A ABD B CREATED 23/10/2013
2013-11-07RES01ADOPT ARTICLES 23/10/2013
2013-10-28SH0125/10/13 STATEMENT OF CAPITAL GBP 10000
2013-09-17RES15CHANGE OF NAME 04/09/2013
2013-09-17CERTNMCOMPANY NAME CHANGED PIMCO 2936 LIMITED CERTIFICATE ISSUED ON 17/09/13
2013-09-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals




Licences & Regulatory approval
We could not find any licences issued to UNIPLACES 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 UNIPLACES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of UNIPLACES LIMITED's previous or outstanding mortgage charges.
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 UNIPLACES LIMITED

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

Trademark applications by UNIPLACES LIMITED

UNIPLACES LIMITED is the Original Applicant for the trademark UNIPLACES ™ (79182743) through the USPTO on the 2015-10-28
Recorded content; electronic publications, including news articles, property articles and guides, recorded on computer media; downloadable publications, including news articles, property articles and guides contained and/or supplied in or by electronic media; downloadable electronic publications, including news articles, property articles and guides; downloadable publications, news articles, property articles and guides in electronically, magnetically or optically recorded and recordable forms; computer software; software applications; podcasts; webcasts
UNIPLACES LIMITED is the Original Applicant for the trademark Uniplaces ™ (WIPO1288151) through the WIPO on the 2015-10-28
Recorded content; electronic publications, including news articles, property articles and guides, recorded on computer media; downloadable publications, including news articles, property articles and guides contained and/or supplied in or by electronic media; downloadable electronic publications, including news articles, property articles and guides; downloadable publications, news articles, property articles and guides in electronically, magnetically or optically recorded and recordable forms; computer software; software applications; podcasts; webcasts.
Contenus enregistrés; publications électroniques, y compris articles d'actualité, articles et guides de propriété, enregistrés sur des supports informatiques; publications téléchargeables, y compris articles d'actualité, articles et guides de propriété contenus dans des supports électroniques ou fournis par ceux-ci; publications électroniques téléchargeables, y compris articles d'actualité, articles et guides de propriété; publications téléchargeables, articles d'actualité, articles et guides de propriété sous forme enregistrable et enregistrée par voie électronique, magnétique ou optique; logiciels informatiques; applications logicielles; podcasts; webémissions.
Contenidos grabados; publicaciones electrónicas, incluidos artículos de prensa, artículos y guías sobre propiedades, grabados en soportes informáticos; publicaciones descargables, incluidos artículos de prensa, artículos y guías sobre propiedades contenidos o prestados por medios electrónicos; publicaciones electrónicas descargables, incluidos artículos de prensa, artículos y guías sobre propiedades; publicaciones descargables, artículos de prensa, artículos y guías sobre propiedades, grabados o grabables en forma electrónica, magnética u óptica; software; aplicaciones de software; podcasts; emisiones web.
Income
Government Income
We have not found government income sources for UNIPLACES 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 (63120 - Web portals) as UNIPLACES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UNIPLACES 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 UNIPLACES 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 UNIPLACES 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.