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

PERSOL INVESTMENTS LIMITED

SUMMIT HOUSE, 170 FINCHLEY ROAD, LONDON, NW3 6BP,
Company Registration Number
00780558
Private Limited Company
Active

Company Overview

About Persol Investments Ltd
PERSOL INVESTMENTS LIMITED was founded on 1963-11-11 and has its registered office in London. The organisation's status is listed as "Active". Persol Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERSOL INVESTMENTS LIMITED
 
Legal Registered Office
SUMMIT HOUSE
170 FINCHLEY ROAD
LONDON
NW3 6BP
Other companies in HA1
 
Filing Information
Company Number 00780558
Company ID Number 00780558
Date formed 1963-11-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB888322290  
Last Datalog update: 2024-01-07 08:00:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERSOL INVESTMENTS 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.
Companies with same name PERSOL INVESTMENTS LIMITED
The following companies were found which have the same name as PERSOL INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERSOL INVESTMENTS, INC. 2020 NE 163RD STREET NO MIAMI BEACH FL 33162 Inactive Company formed on the 1992-03-25

Company Officers of PERSOL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RUTH SOLOWAY
Company Secretary 1991-12-10
JANE DIANE ROME
Director 2018-07-30
JULIAN NIGEL SOLOWAY
Director 2018-07-30
RUTH SOLOWAY
Director 2015-04-01
SEYMOUR SOLOWAY
Director 1991-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUTH SOLOWAY HARJELLA FINANCE LIMITED Company Secretary 1991-12-10 CURRENT 1962-12-28 Dissolved 2015-08-04
RUTH SOLOWAY MIRAMAY PROPERTIES LIMITED Company Secretary 1991-10-20 CURRENT 1967-04-13 Active - Proposal to Strike off
RUTH SOLOWAY CITY & COMMERCIAL HOLDINGS LIMITED Company Secretary 1991-08-21 CURRENT 1960-01-14 Active
RUTH SOLOWAY CITY & COMMERCIAL DEALINGS LIMITED Company Secretary 1991-05-11 CURRENT 1963-10-25 Dissolved 2017-08-29
JANE DIANE ROME CITY & COMMERCIAL HOLDINGS LIMITED Director 2018-07-30 CURRENT 1960-01-14 Active
JANE DIANE ROME J & M HOLDINGS LIMITED Director 2015-09-01 CURRENT 2015-09-01 Active
JANE DIANE ROME LUXE LOUNGE LTD Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2017-05-09
JANE DIANE ROME INSIGHT STRATEGY LIMITED Director 2002-12-23 CURRENT 2002-12-23 Active
JULIAN NIGEL SOLOWAY CITY & COMMERCIAL HOLDINGS LIMITED Director 2018-07-30 CURRENT 1960-01-14 Active
JULIAN NIGEL SOLOWAY WBD (CARTWRIGHT COURT FOREST BUSINESS PARK) OFFICE MANAGEMENT LIMITED Director 2016-03-17 CURRENT 2006-03-21 Active
JULIAN NIGEL SOLOWAY REGENECOLL LIMITED Director 2015-04-22 CURRENT 2015-04-22 Active
JULIAN NIGEL SOLOWAY M&B PROJECTS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
JULIAN NIGEL SOLOWAY SUNFLOURS PRODUCTS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
JULIAN NIGEL SOLOWAY MILLING AND BAKING PRODUCTS LIMITED Director 2013-01-10 CURRENT 2013-01-10 Active
JULIAN NIGEL SOLOWAY MBP OLDCO LIMITED Director 2009-04-06 CURRENT 1995-11-02 Dissolved 2015-05-26
RUTH SOLOWAY CITY & COMMERCIAL HOLDINGS LIMITED Director 1982-08-24 CURRENT 1960-01-14 Active
SEYMOUR SOLOWAY G & S FINANCE LIMITED Director 2008-04-12 CURRENT 1947-06-28 Active
SEYMOUR SOLOWAY HARJELLA FINANCE LIMITED Director 1991-12-10 CURRENT 1962-12-28 Dissolved 2015-08-04
SEYMOUR SOLOWAY MIRAMAY PROPERTIES LIMITED Director 1991-10-20 CURRENT 1967-04-13 Active - Proposal to Strike off
SEYMOUR SOLOWAY CITY & COMMERCIAL DEALINGS LIMITED Director 1991-05-11 CURRENT 1963-10-25 Dissolved 2017-08-29
SEYMOUR SOLOWAY CITY & COMMERCIAL HOLDINGS LIMITED Director 1965-04-10 CURRENT 1960-01-14 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
2023-12-11CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES
2023-12-01SECRETARY'S DETAILS CHNAGED FOR MRS RUTH SOLOWAY on 2023-12-01
2023-12-01Director's details changed for Mrs Ruth Soloway on 2023-12-01
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM Office 10, Suite 1, 4th Floor Congress House 14 Lyon Road C/O Edessai and Co. Harrow HA1 2EN England
2023-05-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-12CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES
2022-09-15PSC07CESSATION OF RUTH SOLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2022-09-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN NIGEL SOLOWAY
2022-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH SOLOWAY
2022-05-26PSC09Withdrawal of a person with significant control statement on 2022-05-26
2022-01-21APPOINTMENT TERMINATED, DIRECTOR SEYMOUR SOLOWAY
2022-01-21CESSATION OF SEYMOUR SOLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21Notification of a person with significant control statement
2022-01-21PSC08Notification of a person with significant control statement
2022-01-21PSC07CESSATION OF SEYMOUR SOLOWAY AS A PERSON OF SIGNIFICANT CONTROL
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR SEYMOUR SOLOWAY
2022-01-05CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES
2021-06-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM C/O E Dessai & Co. Congress House, 14 Lyon Road, 4th Floor, Office 5 Harrow HA1 2EN England
2020-08-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/20 FROM Fourways Mount Park Road Harrow on the Hill Middlesex HA1 3JY
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES
2019-12-11AP01DIRECTOR APPOINTED MR SEYMOUR SOLOWAY
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR SEYMOUR SOLOWAY
2019-07-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES
2018-07-30AP01DIRECTOR APPOINTED MS JANE DIANE ROME
2018-07-30AP01DIRECTOR APPOINTED MR JULIAN NIGEL SOLOWAY
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES
2017-06-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 53.75
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-05-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 53.75
2015-12-16AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29AP01DIRECTOR APPOINTED MRS RUTH SOLOWAY
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 53.75
2015-01-09AR0110/12/14 ANNUAL RETURN FULL LIST
2014-06-26RES09Resolution of authority to purchase a number of shares
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 53.75
2014-06-26SH06Cancellation of shares. Statement of capital on 2014-06-02 GBP 53.75
2014-06-26SH03Purchase of own shares
2014-05-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-14RES09Resolution of authority to purchase a number of shares
2014-01-14SH06Cancellation of shares. Statement of capital on 2014-01-14 GBP 54.50
2014-01-14SH03Purchase of own shares
2013-12-24AR0110/12/13 ANNUAL RETURN FULL LIST
2013-12-24AD04Register(s) moved to registered office address
2013-07-11AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-13AR0110/12/12 FULL LIST
2012-09-19RP04SECOND FILING WITH MUD 10/12/11 FOR FORM AR01
2012-09-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
2012-09-19AD02SAIL ADDRESS CREATED
2012-09-19ANNOTATIONClarification
2012-08-07RP04SECOND FILING WITH MUD 10/12/10 FOR FORM AR01
2012-08-07RP04SECOND FILING WITH MUD 10/12/09 FOR FORM AR01
2012-08-07ANNOTATIONClarification
2012-07-23SH0623/07/12 STATEMENT OF CAPITAL GBP 55.25
2012-07-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-23SH03RETURN OF PURCHASE OF OWN SHARES
2012-07-19SH02SUB-DIVISION 11/07/12
2012-07-19RES12VARYING SHARE RIGHTS AND NAMES
2012-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-19SH0111/07/12 STATEMENT OF CAPITAL GBP 56
2012-07-05AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-12AR0110/12/11 FULL LIST
2011-07-11AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-03AR0110/12/10 FULL LIST
2010-08-13AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-21AR0110/12/09 FULL LIST
2009-07-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-08-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-28363sRETURN MADE UP TO 10/12/07; CHANGE OF MEMBERS; AMEND
2007-12-17363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-12-17353LOCATION OF REGISTER OF MEMBERS
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-12-19363sRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-12-15363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2005-06-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-16363sRETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS
2004-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-03363sRETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS
2003-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-12-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-20363sRETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS
2002-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-11363sRETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-12-11363sRETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-10363sRETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-02SRES07FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/01/99
1999-02-02173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
1999-02-02SRES01ALTER MEM AND ARTS 24/01/99
1998-12-11363sRETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS
1998-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-04363sRETURN MADE UP TO 10/12/97; NO CHANGE OF MEMBERS
1997-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-12-11363sRETURN MADE UP TO 10/12/96; FULL LIST OF MEMBERS
1994-12-05Return made up to 10/12/94; no change of members
1994-12-05Accounts made up to 1994-03-31
1994-09-12Registered office changed on 12/09/94 from:\estate house, 4TH floor, 130 jermyn street, london, SW1Y 4UJ
1994-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/03/93
1993-12-16Return made up to 10/12/93; full list of members
1993-01-17SMALL COMPANY ACCOUNTS MADE UP TO 31/03/92
1992-12-04Return made up to 10/12/92; no change of members
1992-02-15Accounts made up to 1991-03-31
1991-12-10Registered office changed on 10/12/91
1991-12-10Return made up to 10/12/91; no change of members
1991-01-29Accounts made up to 1990-03-31
1991-01-08Return made up to 10/12/90; full list of members
1990-03-05Return made up to 15/12/89; full list of members
1990-02-20Accounts made up to 1989-03-31
1989-04-25Accounts made up to 1988-03-31
1989-01-16Return made up to 15/12/88; full list of members
1988-02-23Return made up to 15/12/87; full list of members
1988-02-23Accounts made up to 1987-03-31
1987-04-23Return made up to 15/12/86; full list of members
1987-04-23Accounts made up to 1986-03-31
1983-06-28Accounts made up to 2082-03-31
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PERSOL INVESTMENTS 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 PERSOL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1985-07-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-02-05 Satisfied LLOYDS BANK LTD
Creditors
Creditors Due Within One Year 2014-03-31 £ 19,952
Creditors Due Within One Year 2013-03-31 £ 24,366
Creditors Due Within One Year 2013-03-31 £ 24,366
Creditors Due Within One Year 2012-03-31 £ 33,390

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PERSOL INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-03-31 £ 0
Called Up Share Capital 2013-03-31 £ 0
Cash Bank In Hand 2014-03-31 £ 287,118
Cash Bank In Hand 2013-03-31 £ 85,082
Cash Bank In Hand 2013-03-31 £ 85,082
Cash Bank In Hand 2012-03-31 £ 52,788
Current Assets 2014-03-31 £ 1,387,118
Current Assets 2013-03-31 £ 1,370,024
Current Assets 2013-03-31 £ 1,370,024
Current Assets 2012-03-31 £ 1,374,878
Debtors 2014-03-31 £ 1,100,000
Debtors 2013-03-31 £ 1,284,942
Debtors 2013-03-31 £ 1,284,942
Debtors 2012-03-31 £ 1,322,090
Fixed Assets 2014-03-31 £ 495,356
Fixed Assets 2013-03-31 £ 495,214
Fixed Assets 2013-03-31 £ 495,214
Fixed Assets 2012-03-31 £ 495,219
Shareholder Funds 2014-03-31 £ 1,862,522
Shareholder Funds 2013-03-31 £ 1,840,872
Shareholder Funds 2013-03-31 £ 1,840,872
Shareholder Funds 2012-03-31 £ 1,836,707
Tangible Fixed Assets 2014-03-31 £ 495,200
Tangible Fixed Assets 2013-03-31 £ 495,200
Tangible Fixed Assets 2013-03-31 £ 495,200
Tangible Fixed Assets 2012-03-31 £ 495,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERSOL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERSOL INVESTMENTS LIMITED
Trademarks
We have not found any records of PERSOL INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
G & S FINANCE LIMITED 2013-12-20 Outstanding

We have found 1 mortgage charges which are owed to PERSOL INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for PERSOL INVESTMENTS 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 (64999 - Financial intermediation not elsewhere classified) as PERSOL INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PERSOL INVESTMENTS 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 PERSOL INVESTMENTS 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 PERSOL INVESTMENTS 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.