Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

SCIENTIFIC INVESTORS LLP

BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8BS,
Company Registration Number
OC314605
Limited Liability Partnership
Active - Proposal to Strike off

Company Overview

About Scientific Investors Llp
SCIENTIFIC INVESTORS LLP was founded on 2005-08-09 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active - Proposal to Strike off". Scientific Investors Llp is a Limited Liability Partnership 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
SCIENTIFIC INVESTORS LLP
 
Legal Registered Office
BROCKBOURNE HOUSE
77 MOUNT EPHRAIM
TUNBRIDGE WELLS
KENT
TN4 8BS
Other companies in TN4
 
Previous Names
TINIAN HOLDINGS LLP09/01/2020
CUMULUS ASSET MANAGEMENT LLP17/01/2019
Filing Information
Company Number OC314605
Company ID Number OC314605
Date formed 2005-08-09
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active - Proposal to Strike off
Lastest accounts 28/02/2019
Account next due 25/02/2021
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts GROUP
Last Datalog update: 2021-04-17 20:59:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SCIENTIFIC INVESTORS LLP
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 SCIENTIFIC INVESTORS LLP
The following companies were found which have the same name as SCIENTIFIC INVESTORS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SCIENTIFIC INVESTORS GROUP, LLC 416 N. BARRY AVE. Westchester MAMARONECK NY 10543 Active Company formed on the 2017-01-27
SCIENTIFIC INVESTORS LLC North Carolina Unknown
SCIENTIFIC INVESTORS LLC North Carolina Unknown

Company Officers of SCIENTIFIC INVESTORS LLP

Current Directors
Officer Role Date Appointed
CUMULUS PARTNERS NO. 1 LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-08-09
CUMULUS PARTNERS NO.2 LIMITED
Limited Liability Partnership (LLP) Designated Member 2005-08-09
MARTINA BALOCCHI
Limited Liability Partnership (LLP) Member 2015-12-01
JASON JAMES BEECH-BRANDT
Limited Liability Partnership (LLP) Member 2015-08-03
ROBERT THOMAS BLACKBOURN
Limited Liability Partnership (LLP) Member 2016-07-04
MIRIAM BLASTIAKOVA
Limited Liability Partnership (LLP) Member 2012-03-19
PETER ANTHONY BREWER
Limited Liability Partnership (LLP) Member 2005-08-09
STEPHEN GEORGE PATRICK BROSNAN
Limited Liability Partnership (LLP) Member 2007-10-08
CRAIG CHISHOLM
Limited Liability Partnership (LLP) Member 2015-06-01
PAULINE LOLA DIERAS
Limited Liability Partnership (LLP) Member 2013-06-24
THOMAS EDWARDS
Limited Liability Partnership (LLP) Member 2014-10-14
DAVID FOSTER
Limited Liability Partnership (LLP) Member 2007-12-11
DALE GIBBARD
Limited Liability Partnership (LLP) Member 2013-05-28
MATTHEW JOHN GOODIER
Limited Liability Partnership (LLP) Member 2015-07-06
RICHARD MARTIN GRIFFIN
Limited Liability Partnership (LLP) Member 2014-07-21
BIPASA KUNDU
Limited Liability Partnership (LLP) Member 2014-10-16
BRENDA MAZZELLA
Limited Liability Partnership (LLP) Member 2015-09-07
JORIS WILLY MORBEE
Limited Liability Partnership (LLP) Member 2015-04-30
JOHN LEE MORTIMER
Limited Liability Partnership (LLP) Member 2006-07-17
JAMES FARLEY NICHOLLS
Limited Liability Partnership (LLP) Member 2014-04-22
ALEXANDER OTTO
Limited Liability Partnership (LLP) Member 2014-11-01
EFSTATHIOS PANAYI
Limited Liability Partnership (LLP) Member 2015-12-09
ANDREAS PERSSON
Limited Liability Partnership (LLP) Member 2013-06-01
IMOGEN POOLE-WARREN
Limited Liability Partnership (LLP) Member 2016-05-23
KEVIN RODGERS
Limited Liability Partnership (LLP) Member 2017-01-04
DANIEL JAMES ROWLANDS
Limited Liability Partnership (LLP) Member 2012-03-19
ANN SHELLY
Limited Liability Partnership (LLP) Member 2015-06-03
RICCARDO TOSETTO
Limited Liability Partnership (LLP) Member 2016-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN CARTER
Limited Liability Partnership (LLP) Member 2011-03-07 2018-04-05
ZHONGHAO CAI
Limited Liability Partnership (LLP) Member 2014-11-29 2018-03-31
ASHWIN BADHE
Limited Liability Partnership (LLP) Member 2015-11-02 2018-03-25
JOSEPH HENRY BOURNE
Limited Liability Partnership (LLP) Member 2017-05-15 2018-03-25
STEVE ADAMS
Limited Liability Partnership (LLP) Member 2014-03-01 2017-12-05
SIMON PETER BATCHELDER
Limited Liability Partnership (LLP) Member 2015-11-09 2017-05-02
PHILLIP ANDERSON
Limited Liability Partnership (LLP) Member 2007-06-01 2009-09-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN RODGERS ELYSIAN FUELS 18 LLP Limited Liability Partnership (LLP) Member 2012-12-17 CURRENT 2012-07-30 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
2021-05-25GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-24LLDS01Application for strike off of limited liability partnership
2020-10-01LLMR04LLP Statement of satisfaction of a charge / full 1
2020-06-29LLCS01Confirmation statement with no updates made up to 2020-06-29
2020-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2020-01-16LLCH02LLP change of corporate member Tinian Partners No.2 Ltd on 2020-01-08
2020-01-09LLNM01LLP. Notice of change of name
2020-01-09CERTNMCompany name changed tinian holdings LLP\certificate issued on 09/01/20
2019-11-25LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2019-02-26 to 2019-02-25
2019-07-12LLCS01Confirmation statement with no updates made up to 2019-06-29
2019-05-20LLCH02LLP change of corporate member Cumulus Partners No.2 Limited on 2019-05-02
2019-05-17LLCH01Change of partner details Peter Anthony Brewer on 2019-05-02
2019-05-17LLPSC04LLP Notification of change for Peter Anthony Brewer as a person with significant control on
2019-04-10LLTM01Limited liability partnership termination of member Dale Gibbard on 2019-02-28
2019-02-27LLAA01
2019-01-17CERTNMCompany name changed cumulus asset management LLP\certificate issued on 17/01/19
2018-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17
2018-08-08LLTM01Limited liability partnership termination of member Maxim Zaraisky on 2018-07-31
2018-07-05LLCS01Confirmation statement with no updates made up to 2018-06-29
2018-05-25LLAA01LLP Change to accounting reference date. Period shortened. Old period. 2017-08-30 to 2017-08-29
2018-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ASHWIN BADHE
2018-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOSEPH BOURNE
2018-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOHN CARTER
2018-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER JOSEPH FISON
2018-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER OLGA WOLOWIEC
2018-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER TREVOR NORMAN
2018-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER SHELLEY DOLLAR
2018-04-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER ZHONGHAO CAI
2018-03-06LLTM01Limited liability partnership termination of member John Von Stackelberg on 2018-02-28
2018-01-25LLTM01Limited liability partnership termination of member Jonathan David Smith on 2018-01-24
2018-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEVE ADAMS
2018-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER HANNAH PYNER
2018-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAUL SMITH
2018-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER EDWARD ORLEBAR
2018-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER RUSSELL JACOBS
2018-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER TANUJ SHAH
2018-01-05LLTM01APPOINTMENT TERMINATED, LLP MEMBER PLAMEN NATZKOFF
2017-09-13LLTM01Limited liability partnership termination of member Mauro Virgino De Sena E Silva on 2017-08-31
2017-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-09-04LLAP01Limited liability partnership appointment of Mr Riccardo Tosetto on 2016-10-01 as member
2017-08-15LLCH01Change of partner details James Farley Nicholls on 2017-08-15
2017-07-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARTIN LAWLESS
2017-07-17LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ANTHONY BREWER
2017-07-17LLCS01CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-17LLPSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE PATRICK BROSNAN
2017-07-13LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT LEES
2017-07-05LLAP01LLP MEMBER APPOINTED MR JOSEPH HENRY BOURNE
2017-07-05LLAP01LLP MEMBER APPOINTED DR JONATHAN DAVID SMITH
2017-05-31LLAA01PREVSHO FROM 31/08/2016 TO 30/08/2016
2017-05-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON BATCHELDER
2017-05-11LLTM01APPOINTMENT TERMINATED, LLP MEMBER MONICA IRANI
2017-03-09LLTM01APPOINTMENT TERMINATED, LLP MEMBER JASON DONALD
2017-02-08LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW JOHN GOODIER / 27/01/2017
2017-01-04LLAP01LLP MEMBER APPOINTED MR KEVIN RODGERS
2016-12-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR STEPHEN GEORGE PATRICK BROSNAN / 28/12/2016
2016-12-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR STEPHEN GEORGE PATRICK BROSNAN / 28/12/2016
2016-10-11LLAP01LLP MEMBER APPOINTED MR MARTIN JOHN LAWLESS
2016-08-24LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR TANUJ SHAH / 19/08/2016
2016-08-01LLAP01LLP MEMBER APPOINTED HANNAH PYNER
2016-07-11LLAP01LLP MEMBER APPOINTED MR ROBERT THOMAS BLACKBOURN
2016-07-08LLAR01ANNUAL RETURN MADE UP TO 29/06/16
2016-06-10LLAP01LLP MEMBER APPOINTED MAURO VIRGINO DE SENA E SILVA
2016-06-09LLAP01LLP MEMBER APPOINTED IMOGEN POOLE-WARREN
2016-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/15
2016-04-25LLAP01LLP MEMBER APPOINTED MR RUSSELL JACOBS
2016-04-07LLAP01LLP MEMBER APPOINTED ROBERT LEES
2016-03-09LLAP01LLP MEMBER APPOINTED MARTINA BALOCCHI
2016-01-21LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR JOSEPH FISON / 21/01/2016
2015-12-11LLAP01LLP MEMBER APPOINTED EFSTATHIOS PANAYI
2015-12-02LLAP01LLP MEMBER APPOINTED OLGA GABRIELA WOLOWIEC
2015-11-30LLAP01LLP MEMBER APPOINTED MR SIMON PETER BATCHELDER
2015-11-11LLAP01LLP MEMBER APPOINTED MR ASHWIN BADHE
2015-11-11LLAP01LLP MEMBER APPOINTED MR JOSEPH FISON
2015-10-29LLAP01LLP MEMBER APPOINTED MS BRENDA MAZZELLA
2015-08-13LLAR01ANNUAL RETURN MADE UP TO 09/08/15
2015-08-12LLAP01LLP MEMBER APPOINTED JASON JAMES BEECH-BRANDT
2015-07-21LLAP01LLP MEMBER APPOINTED MATTHEW JOHN GOODIER
2015-07-21LLAP01LLP MEMBER APPOINTED SHELLEY JULIA DOLLAR
2015-07-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER TESSA LOWE
2015-06-24LLAP01LLP MEMBER APPOINTED EDWARD JOHN ORLEBAR
2015-06-17LLAP01LLP MEMBER APPOINTED TREVOR LEIGH NORMAN
2015-06-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/14
2015-06-05LLAP01LLP MEMBER APPOINTED ANN SHELLY
2015-06-05LLAP01LLP MEMBER APPOINTED CRAIG CHISHOLM
2015-05-05LLAP01LLP MEMBER APPOINTED JORIS WILLY MORBEE
2015-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER WARWICK NORTON
2015-04-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER PENELOPE NIXON
2014-12-03LLAP01LLP MEMBER APPOINTED ZHONGHAO CAI
2014-11-13LLAP01LLP MEMBER APPOINTED DR ALEXANDER OTTO
2014-11-13LLAP01LLP MEMBER APPOINTED MISS BIPASA KUNDU
2014-11-13LLAP01LLP MEMBER APPOINTED MR TANUJ SHAH
2014-11-13LLAP01LLP MEMBER APPOINTED THOMAS EDWARDS
2014-09-30LLAP01LLP MEMBER APPOINTED MR PAUL SMITH
2014-08-19LLAR01ANNUAL RETURN MADE UP TO 09/08/14
2014-08-19LLAP01LLP MEMBER APPOINTED JAMES FARLEY NICHOLLS
2014-08-19LLAP01LLP MEMBER APPOINTED RICHARD MARTIN GRIFFIN
2014-08-19LLAP01LLP MEMBER APPOINTED JASON DONALD
2014-08-07LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PENELOPE NIXON / 06/04/2014
2014-08-07LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO. 1 LIMITED / 02/06/2014
2014-08-07LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO.2 LIMITED / 02/06/2014
2014-08-07LLAP01LLP MEMBER APPOINTED JOHN CARTER
2014-08-04LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR STEVE ADAMS / 04/08/2014
2014-06-02LLAD01REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA UNITED KINGDOM
2014-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-05-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAXIM ZARAISKY / 27/05/2014
2014-05-02LLAP01LLP MEMBER APPOINTED STEVEN ADAMS
2014-05-02LLAP01LLP MEMBER APPOINTED PENELOPE NIXON
2014-04-10LLAP01LLP MEMBER APPOINTED MONICA CHRISTINA IRANI
2014-04-10LLAP01LLP MEMBER APPOINTED TESSA LOUISE LOWE
2014-04-10LLAP01LLP MEMBER APPOINTED JOHN VON STACKELBERG
2013-12-02LLPAUDAUDITORS RESIGNATION (LLP)
2013-11-26AUDAUDITOR'S RESIGNATION
2013-09-03LLAR01ANNUAL RETURN MADE UP TO 09/08/13
2013-08-05LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2013-08-05LLAP01LLP MEMBER APPOINTED PLAMEN NATZKOFF
2013-08-05LLAP01LLP MEMBER APPOINTED DR PAULINE LOLA DIERAS
2013-08-05LLAP01LLP MEMBER APPOINTED ANDREAS PERSSON
2013-08-05LLAP01LLP MEMBER APPOINTED DALE GIBBARD
2013-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MIRIAM BLASTIAKOVA / 26/07/2013
2013-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MAXIM ZARAISKY / 26/07/2013
2013-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DANIEL JAMES ROWLANDS / 26/07/2013
2013-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID FOSTER / 26/07/2013
2013-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR STEPHEN GEORGE PATRICK BROSNAN / 26/07/2013
2013-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DOCTOR WARWICK ALEXANDER NORTON / 26/07/2013
2013-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / JOHN LEE MORTIMER / 26/07/2013
2013-08-05LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PETER ANTHONY BREWER / 26/07/2013
2013-06-06AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-21LLAR01ANNUAL RETURN MADE UP TO 09/08/12
2012-08-03LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO. 1 LIMITED / 01/08/2012
2012-08-03LLAD01REGISTERED OFFICE CHANGED ON 03/08/2012 FROM CHARLES HOUSE 5-11 REGENT STREET LONDON SW1Y 4LR
2012-08-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DAVID FOSTER / 01/07/2012
2012-07-28LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2012-05-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-01LLCH01CHANGE OF PARTICULARS FOR AN LLP MEMBER
2012-04-23LLAP01LLP MEMBER APPOINTED MIRIAM BLASTIAKOVA
2012-04-23LLAP01LLP MEMBER APPOINTED MAXIM ZARAISKY
2012-04-23LLAP01LLP MEMBER APPOINTED DANIEL JAMES ROWLANDS
2011-09-19LLAR01ANNUAL RETURN MADE UP TO 09/08/11
2011-09-05LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO. 1 LIMITED / 01/08/2011
2011-09-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER CUMULUS MANAGEMENT SERVICES LIMITED
2011-02-22AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-05LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO.2 LIMITED / 27/08/2010
2010-10-05LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / CUMULUS PARTNERS NO. 1 LIMITED / 27/08/2010
2010-10-05LLAD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM C/O PCE INVESTORS LTD 4TH FLOOR CHARLES HOUSE 5-11 LOWER REGENT STREET LONDON SW1Y 4LR
2010-08-27LLAA01CURREXT FROM 28/02/2010 TO 31/08/2010
2010-08-17LLAR01ANNUAL RETURN MADE UP TO 09/08/10
2009-11-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER PHILLIP ANDERSON
2009-08-25AA28/02/09 TOTAL EXEMPTION SMALL
2009-08-25LLP363ANNUAL RETURN MADE UP TO 09/08/09
2009-08-14LLP288cMEMBER'S PARTICULARS JOHN MORTIMER
2009-02-13LLP288bMEMBER RESIGNED JOAQUIN GARCES NARRO
2009-02-13LLP288bMEMBER RESIGNED MATTHEW STEINER
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to SCIENTIFIC INVESTORS LLP 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 SCIENTIFIC INVESTORS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-07-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-08-31

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 SCIENTIFIC INVESTORS LLP

Intangible Assets
Patents
We have not found any records of SCIENTIFIC INVESTORS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for SCIENTIFIC INVESTORS LLP
Trademarks
We have not found any records of SCIENTIFIC INVESTORS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCIENTIFIC INVESTORS LLP. 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 (None Supplied) as SCIENTIFIC INVESTORS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where SCIENTIFIC INVESTORS LLP 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 SCIENTIFIC INVESTORS LLP
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

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 SCIENTIFIC INVESTORS LLP 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 SCIENTIFIC INVESTORS LLP 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.