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

RICARDO INVESTMENTS LIMITED

SHOREHAM TECHNICAL CENTRE, SHOREHAM BY SEA, WEST SUSSEX, BN43 5FG,
Company Registration Number
02251330
Private Limited Company
Active

Company Overview

About Ricardo Investments Ltd
RICARDO INVESTMENTS LIMITED was founded on 1988-05-04 and has its registered office in West Sussex. The organisation's status is listed as "Active". Ricardo Investments Limited is a Private Limited Company registered in 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
RICARDO INVESTMENTS LIMITED
 
Legal Registered Office
SHOREHAM TECHNICAL CENTRE
SHOREHAM BY SEA
WEST SUSSEX
BN43 5FG
Other companies in BN43
 
Telephone0127-345-5611
 
Previous Names
RICARDO CONSULTING ENGINEERS LIMITED04/02/2015
Filing Information
Company Number 02251330
Company ID Number 02251330
Date formed 1988-05-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 17/10/2015
Return next due 14/11/2016
Type of accounts FULL
Last Datalog update: 2024-07-05 19:19:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RICARDO 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 RICARDO INVESTMENTS LIMITED
The following companies were found which have the same name as RICARDO INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RICARDO INVESTMENTS PTY. LTD. QLD 4812 Active Company formed on the 1987-12-08
RICARDO INVESTMENTS ENTERPRISES CORP. 10375 SW 30TH ST. MIAMI FL 33165 Inactive Company formed on the 2006-06-02
RICARDO INVESTMENTS CORP. 709 MICHIGAN CT., APT. 1 ST. CLOUD FL 34769 Inactive Company formed on the 2009-04-29
RICARDO INVESTMENTS LLC Georgia Unknown

Company Officers of RICARDO INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM GARRETT
Director 2010-02-01
IAN JEFFREY GIBSON
Director 2014-06-10
PATRICIA MARY RYAN
Director 2014-06-10
DAVID JOHN SHEMMANS
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY JOANNE NORWOOD STEER
Company Secretary 2009-11-12 2014-05-02
PAULA BELL
Director 2009-11-12 2013-03-28
WILLIAM JESSUP
Director 2010-02-01 2010-07-01
DAVID RALPH THEODORE OGLETHORPE
Company Secretary 2007-03-05 2009-11-12
NEIL ANDREW MORLING
Director 2001-09-04 2007-11-02
NEIL ANDREW MORLING
Company Secretary 2001-09-04 2007-03-05
ANDREW ROBERT GOODBURN
Director 1997-10-24 2007-01-05
MALCOLM GREENSLADE
Director 2000-12-01 2004-07-15
NEVILLE STUART JACKSON
Director 2002-10-01 2004-07-15
RICHARD JAMES ROBERT JOHNS
Director 1998-07-15 2004-07-15
CHRISTOPHER RALPH BATES
Director 1997-09-22 2003-12-19
ANDREW ROBERT BAKER
Director 2000-07-01 2003-07-18
CHRISTOPHER HOWARD BEST
Director 1999-01-01 2002-10-14
GERALD ANTHONY ANDREWS
Director 1998-01-21 2002-10-01
CLIVE HICKMAN
Director 1997-09-01 2002-10-01
JEREMY WILLIAM HOLT
Director 1998-04-23 2002-10-01
JOHN RICHARD NEEDHAM
Director 1992-09-01 2002-10-01
CHRISTOPHER RALPH BATES
Company Secretary 1997-09-22 2001-09-04
WILLIAM BARRY KEATES
Director 1999-01-04 2000-12-31
DAVID HUGH DERRETT
Director 1997-05-06 2000-06-30
MICHAEL LOUIS MONAGHAN
Director 1991-10-23 2000-06-30
JOHN BARRIE BAKER
Director 1994-06-28 1998-12-31
ANDREW ROBERT GOODBURN
Company Secretary 1995-01-03 1997-09-22
ANDREW ROBERT GOODBURN
Director 1995-01-03 1997-09-22
JOHN FRANK BAILEY
Director 1991-10-23 1997-08-31
OLIVER JOHNSON
Director 1996-03-01 1997-05-06
DAVID RALPH THEODORE OGLETHORPE
Company Secretary 1992-10-21 1995-01-03
PAUL BLUMBERG
Director 1991-10-23 1994-01-19
THOMAS GEORGE SNOW
Company Secretary 1991-10-23 1992-10-21
DAVID BROOME
Director 1991-10-23 1992-09-25
PETER WILFRED BRADSHAW HOLMES
Director 1991-10-23 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM GARRETT B & R TAYLOR LIMITED Director 2010-04-23 CURRENT 1963-10-31 Dissolved 2017-04-03
MARK WILLIAM GARRETT FENTON TECHNOLOGY DESIGN LIMITED Director 2010-04-23 CURRENT 1959-03-23 Dissolved 2017-04-03
MARK WILLIAM GARRETT RICARDO SPECIAL VEHICLES LIMITED Director 2010-02-01 CURRENT 1992-06-12 Dissolved 2017-04-03
MARK WILLIAM GARRETT RICARDO TEST SERVICES LIMITED Director 2010-02-01 CURRENT 1989-05-24 Dissolved 2017-04-03
MARK WILLIAM GARRETT RICARDO TECHNOLOGY LIMITED Director 2010-02-01 CURRENT 1994-04-29 Active
MARK WILLIAM GARRETT RICARDO TRANSMISSIONS LIMITED Director 2010-02-01 CURRENT 1980-05-22 Active
MARK WILLIAM GARRETT RICARDO UK LIMITED Director 2006-03-13 CURRENT 1993-05-06 Active
IAN JEFFREY GIBSON PPA ENERGY DEVELOPMENTS LIMITED Director 2014-11-13 CURRENT 2010-09-07 Dissolved 2017-06-20
IAN JEFFREY GIBSON POWER PLANNING ASSOCIATES LIMITED Director 2014-11-13 CURRENT 1997-08-14 Active
IAN JEFFREY GIBSON RICARDO STRATEGIC CONSULTING LIMITED Director 2014-10-08 CURRENT 1999-01-18 Active
IAN JEFFREY GIBSON RICARDO UK LIMITED Director 2013-07-01 CURRENT 1993-05-06 Active
IAN JEFFREY GIBSON RICARDO-AEA LIMITED Director 2013-07-01 CURRENT 2012-09-26 Active
IAN JEFFREY GIBSON RICARDO PLC Director 2013-07-01 CURRENT 1927-06-30 Active
PATRICIA MARY RYAN B & R TAYLOR LIMITED Director 2014-04-01 CURRENT 1963-10-31 Dissolved 2017-04-03
PATRICIA MARY RYAN FENTON TECHNOLOGY DESIGN LIMITED Director 2014-04-01 CURRENT 1959-03-23 Dissolved 2017-04-03
PATRICIA MARY RYAN RICARDO SPECIAL VEHICLES LIMITED Director 2014-04-01 CURRENT 1992-06-12 Dissolved 2017-04-03
PATRICIA MARY RYAN RICARDO TEST SERVICES LIMITED Director 2014-04-01 CURRENT 1989-05-24 Dissolved 2017-04-03
PATRICIA MARY RYAN RICARDO TECHNOLOGY LIMITED Director 2014-04-01 CURRENT 1994-04-29 Active
PATRICIA MARY RYAN RICARDO CONSULTING ENGINEERS LIMITED Director 2014-04-01 CURRENT 2006-07-31 Active
PATRICIA MARY RYAN RICARDO SOFTWARE LIMITED Director 2014-04-01 CURRENT 2011-02-14 Active
PATRICIA MARY RYAN RICARDO TRANSMISSIONS LIMITED Director 2014-04-01 CURRENT 1980-05-22 Active
DAVID JOHN SHEMMANS RICARDO INNOVATIONS LIMITED Director 2015-08-18 CURRENT 2014-04-03 Active
DAVID JOHN SHEMMANS CASCADE CONSULTING (ENVIRONMENT & PLANNING) LIMITED Director 2015-08-18 CURRENT 2001-03-08 Active
DAVID JOHN SHEMMANS RICARDO RAIL LIMITED Director 2015-07-01 CURRENT 1996-07-17 Active
DAVID JOHN SHEMMANS POWER PLANNING ASSOCIATES LIMITED Director 2014-11-13 CURRENT 1997-08-14 Active
DAVID JOHN SHEMMANS RICARDO STRATEGIC CONSULTING LIMITED Director 2014-10-08 CURRENT 1999-01-18 Active
DAVID JOHN SHEMMANS SUTTON AND EAST SURREY WATER PLC Director 2014-09-01 CURRENT 1989-12-11 Active
DAVID JOHN SHEMMANS RICARDO PLC Director 2005-02-17 CURRENT 1927-06-30 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
2024-05-02FULL ACCOUNTS MADE UP TO 30/06/23
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 022513300004
2023-10-18DIRECTOR APPOINTED MS JUDITH COTTRELL
2023-10-04CONFIRMATION STATEMENT MADE ON 19/09/23, WITH NO UPDATES
2023-09-29APPOINTMENT TERMINATED, DIRECTOR IAN JEFFREY GIBSON
2023-04-13APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY RYAN
2023-01-11FULL ACCOUNTS MADE UP TO 30/06/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 19/09/22, WITH NO UPDATES
2022-03-29AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-28CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-10-11AP01DIRECTOR APPOINTED MR GRAHAM RITCHIE
2021-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SHEMMANS
2020-12-11AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-08-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM GARRETT
2020-06-18AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-02-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2017-12-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-11-16AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-03MEM/ARTSARTICLES OF ASSOCIATION
2016-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-03RES01ADOPT ARTICLES 03/11/16
2016-10-31SH0110/10/16 STATEMENT OF CAPITAL GBP 1100100
2016-10-17SH20Statement by Directors
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 1100100
2016-10-17SH19Statement of capital on 2016-10-17 GBP 1,100,100
2016-10-17CAP-SSSolvency Statement dated 10/10/16
2016-10-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-07-20OCS1096 Court Order to Rectify
2016-03-10Annotation
2016-03-09CH01Director's details changed for Mr David John Shemmans on 2015-06-16
2016-01-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 1100001.9902
2015-11-27AR0117/10/15 ANNUAL RETURN FULL LIST
2015-02-04RES15CHANGE OF NAME 03/02/2015
2015-02-04CERTNMCompany name changed ricardo consulting engineers LIMITED\certificate issued on 04/02/15
2014-11-11AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 1100001.9902
2014-11-06AR0117/10/14 ANNUAL RETURN FULL LIST
2014-06-18AP01DIRECTOR APPOINTED MISS PATRICIA MARY RYAN
2014-06-18AP01DIRECTOR APPOINTED MR IAN JEFFREY GIBSON
2014-06-18AP01DIRECTOR APPOINTED MR IAN JEFFREY GIBSON
2014-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY KERRY STEER
2014-03-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 1100001.9902
2013-11-04AR0117/10/13 FULL LIST
2013-04-15TM01APPOINTMENT TERMINATED, DIRECTOR PAULA BELL
2012-11-19AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-13AR0117/10/12 FULL LIST
2012-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KERRY NORWOOD / 12/09/2012
2011-11-17AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-31AR0117/10/11 FULL LIST
2011-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-11-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-04AR0117/10/10 FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JESSUP
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OGELTHORPE
2010-02-03AP01DIRECTOR APPOINTED MR WILLIAM JESSUP
2010-02-02AP01DIRECTOR APPOINTED MR MARK WILLIAM GARRETT
2010-01-08AR0117/10/09 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-11AP01DIRECTOR APPOINTED PAULA BELL
2009-12-11AP01DIRECTOR APPOINTED MR DAVID RALPH THEODORE OGELTHORPE
2009-11-12AP03SECRETARY APPOINTED MISS KERRY NORWOOD
2009-11-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID OGLETHORPE
2009-07-15403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-10SASHARE AGREEMENT OTC
2009-07-1088(2)AD 19/06/09 GBP SI 98@1=98 GBP IC 1100002/1100100
2009-03-18RES13ENTER INTO £10,000,000 MULTI-CURRENCY AGREEMENT 23/02/2009
2008-12-17363aRETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS
2008-12-05AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-09363aRETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS
2008-01-14AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-20288bDIRECTOR RESIGNED
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-24288bSECRETARY RESIGNED
2007-04-24288aNEW SECRETARY APPOINTED
2007-01-11363sRETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2007-01-11288aNEW DIRECTOR APPOINTED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-14353LOCATION OF REGISTER OF MEMBERS
2005-11-14363aRETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: BRIDGE WORKS, SHOREHAM BY SEA, WEST SUSSEX. BN43 5FG
2005-11-14190LOCATION OF DEBENTURE REGISTER
2005-11-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-07-12395PARTICULARS OF MORTGAGE/CHARGE
2005-04-29244DELIVERY EXT'D 3 MTH 30/06/04
2004-11-11363sRETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-11-10288bDIRECTOR RESIGNED
2004-07-28AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288bDIRECTOR RESIGNED
2004-04-20244DELIVERY EXT'D 3 MTH 30/06/03
2003-12-03288bDIRECTOR RESIGNED
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 RICARDO 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 RICARDO INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24 JULY 1991 2005-07-06 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 24TH JULY 1991 2003-09-18 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by RICARDO INVESTMENTS LIMITED

RICARDO INVESTMENTS LIMITED has registered 5 patents

GB2303403 , GB2290349 , GB2290360 , GB2378484 , GB2377970 ,

Domain Names
We could not find the registrant information for the domain

RICARDO INVESTMENTS LIMITED owns 1 domain names.

ricardo.com  

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

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where RICARDO 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 RICARDO 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 RICARDO 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.