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

HALO INVEST LTD

18TH FLOOR, 100 BISHOPSGATE, LONDON, LONDON, EC2N 4AG,
Company Registration Number
02472015
Private Limited Company
Active

Company Overview

About Halo Invest Ltd
HALO INVEST LTD was founded on 1990-02-20 and has its registered office in London. The organisation's status is listed as "Active". Halo Invest Ltd is a Private Limited Company registered in ENGLAND 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
HALO INVEST LTD
 
Legal Registered Office
18TH FLOOR
100 BISHOPSGATE
LONDON
LONDON
EC2N 4AG
Other companies in LE1
 
Previous Names
RESILIENT FUND MANAGERS LTD05/12/2023
GHC FUND MANAGEMENT LIMITED05/02/2014
BERKELEY FUND MANAGERS LIMITED03/11/2006
Filing Information
Company Number 02472015
Company ID Number 02472015
Date formed 1990-02-20
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 19/01/2016
Return next due 16/02/2017
Type of accounts FULL
Last Datalog update: 2024-06-05 23:52:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALO INVEST LTD
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 HALO INVEST LTD
The following companies were found which have the same name as HALO INVEST LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALO INVESTMENTS LIMITED REGENCY HOUSE 45-51 CHORLEY NEW ROAD BOLTON BL1 4QR Active - Proposal to Strike off Company formed on the 2005-02-11
HALO Investments, LLC 420 S McCulloch Blvd Ste G Pueblo West CO 81007 Good Standing Company formed on the 2011-04-10
Halo Investments II, Limited Partnership 7300 Yellowstone Suite 100 Cheyenne WY 82009 Active Company formed on the 2012-07-23
Halo Investments I, Limited Partnership 7300 Yellowstone Suite 100 Cheyenne WY 82009 Active Company formed on the 2012-07-23
Halo Investments III, Limited Partnership 7300 Yellowstone Suite 100 Cheyenne WY 82009 Active Company formed on the 2012-08-24
HALO INVESTMENTS LLC 30640 PACIFIC HWY S STE E FEDERAL WAY WA 980034889 Dissolved Company formed on the 2002-04-11
HALO INVESTMENT CORP. 21820 103RD ST CT E BONNEY LAKE WA 98391 Dissolved Company formed on the 2006-12-18
Halo Investment Group, LLC 5951 S. Versailles St Aurora CO 80015 Delinquent Company formed on the 2011-07-20
HALO INVESTMENTS, LLC 9914 MILITARY DR W #716 SAN ANTONIO Texas 78251 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2013-01-28
HALO INVESTMENTS INC. ATRIUM 919 - 11TH AVENUE S.W. CALGARY ALBERTA T2R 1P3 Active Company formed on the 2011-12-22
HALO INVESTMENTS & CONSULTING, LLC 50 W. BROAD ST SUITE 1800 COLUMBUS OH 43215 Active Company formed on the 2006-11-03
HALO INVESTIGATIONS LTD British Columbia Active Company formed on the 2016-02-24
HALO INVESTMENTS I, LIMITED PARTNERSHIP 931 ASPEN BREEZE AVE LAS VEGAS NV 89123 Revoked Company formed on the 1994-05-05
HALO INVESTMENTS II, LIMITED PARTNERSHIP 931 ASPEN BREEZE AVE LAS VEGAS NV 89123 Revoked Company formed on the 1995-08-10
HALO INVESTMENTS III, LIMITED PARTNERSHIP 931 ASPEN BREEZE AVE LAS VEGAS NV 89123 Revoked Company formed on the 1997-09-08
HALO INVESTMENT GROUP, LLC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Dissolved Company formed on the 2008-03-13
HALO INVESTMENTS, LLC 2215-B RENAISSANCE DR LAS VEGAS NV 89119 Active Company formed on the 2011-04-19
HALO INVESTMENTS PVT LTD AMBICA NIKETAN NISHAL STREENEAR TOWER NAVSARI Gujarat STRIKE OFF Company formed on the 1994-04-22
HALO INVESTMENTS PRIVATE LIMITED 5 NEW TANK STREET NUNGAMBAKKAM MADRAS-34. NUNGAMBAKKAM MADRAS-34. Tamil Nadu 600034 DORMANT Company formed on the 1990-10-18
HALO INVESTMENTS PTY LTD NSW 2065 Active Company formed on the 1997-04-10

Company Officers of HALO INVEST LTD

Current Directors
Officer Role Date Appointed
RICHARD STORER
Company Secretary 2009-04-30
RICHARD WAYNE DE LARRINAGA HARPER
Director 2014-01-28
PAUL RAYMOND HARRIS
Director 2006-06-02
IAN TREVOR NICOL
Director 2006-06-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ASHLEY CLARKE
Director 2006-06-02 2015-03-27
BRIAN WHITE
Director 1992-02-20 2010-02-15
GRAHAM NORMAN AUSTEN
Company Secretary 2002-04-17 2009-04-30
GRAHAM NORMAN AUSTEN
Director 1999-07-01 2008-06-03
CLIFFORD PHILIP LOCKYER
Director 1992-02-20 2006-03-02
MARK CHRISTIAN PAUL DENBY
Director 2003-06-26 2004-03-26
CRAIG NICHOLAS BUTCHER
Director 2000-09-05 2002-09-20
MICHAEL TREVOR BROMWICH
Company Secretary 2000-07-05 2002-04-17
MARTIN JAMES BANBURY
Director 1995-06-05 2002-04-17
KENNETH WILLIAM SMITH
Company Secretary 1994-02-01 2000-07-05
KENNETH WILLIAM SMITH
Director 1995-12-18 2000-07-05
RICHARD PETER PHILBIN
Director 1997-07-01 1999-11-22
BRIAN WHITE
Company Secretary 1992-02-20 1994-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD STORER GHC GROUP LIMITED Company Secretary 2009-04-30 CURRENT 2004-04-13 Active
RICHARD STORER BERKELEY MANAGEMENT SERVICES LIMITED Company Secretary 2009-04-30 CURRENT 1993-03-09 Active - Proposal to Strike off
RICHARD STORER GHC CAPITAL MARKETS LTD. Company Secretary 2009-04-30 CURRENT 1995-10-13 Active
RICHARD STORER HALO NOMINEES LTD Company Secretary 2009-04-30 CURRENT 2003-10-16 Active
RICHARD STORER GHC CLARITY LIMITED Company Secretary 2006-08-30 CURRENT 2006-08-30 Active
RICHARD STORER GOY HARRIS CARTWRIGHT & COMPANY LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
RICHARD STORER GHC WEALTH MANAGEMENT LTD Company Secretary 2006-08-25 CURRENT 2006-08-25 Active
RICHARD STORER BERKELEY FUND MANAGERS LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
RICHARD STORER GHC NOMINEES LIMITED Company Secretary 2006-08-18 CURRENT 1995-10-23 Active
PAUL RAYMOND HARRIS JOHN CLARKE ECONOMICS LIMITED Director 2015-03-27 CURRENT 2003-06-25 Active - Proposal to Strike off
PAUL RAYMOND HARRIS GHC (FINANCIAL SERVICES) HOLDINGS LIMITED Director 2014-12-17 CURRENT 2014-02-20 Active
PAUL RAYMOND HARRIS GHC EDGE LIMITED Director 2014-04-07 CURRENT 2014-04-07 Active
PAUL RAYMOND HARRIS GHC FUND MANAGEMENT LTD Director 2013-06-17 CURRENT 2013-06-17 Active
PAUL RAYMOND HARRIS ORCHID WEALTH MANAGEMENT LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
PAUL RAYMOND HARRIS GHC CLARITY LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
PAUL RAYMOND HARRIS GOY HARRIS CARTWRIGHT & COMPANY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
PAUL RAYMOND HARRIS GHC WEALTH MANAGEMENT LTD Director 2006-08-25 CURRENT 2006-08-25 Active
PAUL RAYMOND HARRIS BERKELEY FUND MANAGERS LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
PAUL RAYMOND HARRIS BERKELEY MANAGEMENT SERVICES LIMITED Director 2006-06-02 CURRENT 1993-03-09 Active - Proposal to Strike off
PAUL RAYMOND HARRIS HALO NOMINEES LTD Director 2006-06-02 CURRENT 2003-10-16 Active
PAUL RAYMOND HARRIS GHC GROUP LIMITED Director 2004-06-04 CURRENT 2004-04-13 Active
PAUL RAYMOND HARRIS GHC NOMINEES LIMITED Director 1995-11-10 CURRENT 1995-10-23 Active
PAUL RAYMOND HARRIS GHC CAPITAL MARKETS LTD. Director 1995-11-01 CURRENT 1995-10-13 Active
IAN TREVOR NICOL ORCHID WEALTH MANAGEMENT LIMITED Director 2007-11-01 CURRENT 2007-11-01 Active - Proposal to Strike off
IAN TREVOR NICOL GHC CLARITY LIMITED Director 2006-08-30 CURRENT 2006-08-30 Active
IAN TREVOR NICOL BERKELEY FUND MANAGERS LIMITED Director 2006-08-30 CURRENT 2006-08-25 Active - Proposal to Strike off
IAN TREVOR NICOL GOY HARRIS CARTWRIGHT & COMPANY LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active
IAN TREVOR NICOL BERKELEY MANAGEMENT SERVICES LIMITED Director 2006-06-02 CURRENT 1993-03-09 Active - Proposal to Strike off
IAN TREVOR NICOL HALO NOMINEES LTD Director 2006-06-02 CURRENT 2003-10-16 Active
IAN TREVOR NICOL GHC GROUP LIMITED Director 2004-09-22 CURRENT 2004-04-13 Active
IAN TREVOR NICOL GHC CAPITAL MARKETS LTD. Director 2000-04-01 CURRENT 1995-10-13 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
2024-05-3030/05/24 STATEMENT OF CAPITAL GBP 1832386
2024-04-2323/04/24 STATEMENT OF CAPITAL GBP 1332386
2024-03-14DIRECTOR APPOINTED MS HELEN MARGARET O'NEILL
2024-02-07CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2024-01-29Appointment of Mrs Jillian Wilson as company secretary on 2024-01-29
2024-01-05APPOINTMENT TERMINATED, DIRECTOR ERIC ROGER MOE
2024-01-03DIRECTOR APPOINTED MR NEIL MURRAY
2023-12-05Company name changed resilient fund managers LTD\certificate issued on 05/12/23
2023-11-22DIRECTOR APPOINTED MR DOUGLAS HUGH BOYCE
2023-10-19DIRECTOR APPOINTED MR ERIC ROGER MOE
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM Norwich House 22-30 Horsefair Street Leicester Leicestershire LE1 5BD
2023-10-18REGISTERED OFFICE CHANGED ON 18/10/23 FROM 100 18th Floor 100 Bishopsgate London London EC2N 4AG United Kingdom
2023-10-11APPOINTMENT TERMINATED, DIRECTOR RICHARD WAYNE DE LARRINAGA HARPER
2023-10-11Termination of appointment of Richard Storer on 2023-10-03
2023-10-11APPOINTMENT TERMINATED, DIRECTOR PAUL RAYMOND HARRIS
2023-10-11DIRECTOR APPOINTED MR IVAN OSHRY
2023-10-11CESSATION OF GHC GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-11DIRECTOR APPOINTED MR GEORGE DAVID PAXTON
2023-10-11Notification of Halo Tech Holdings Uk Ltd as a person with significant control on 2023-10-03
2023-10-11APPOINTMENT TERMINATED, DIRECTOR IVAN OSHRY
2023-10-11APPOINTMENT TERMINATED, DIRECTOR GEORGE DAVID PAXTON
2023-01-31CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-07-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN TREVOR NICOL
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-02-15PSC02Notification of Ghc Group Limited as a person with significant control on 2017-06-02
2018-02-15PSC07CESSATION OF BERKELEY MANAGEMENT SERVICES LTD AS A PERSON OF SIGNIFICANT CONTROL
2017-09-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 132386
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 132386
2016-02-24AR0119/01/16 ANNUAL RETURN FULL LIST
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ASHLEY CLARKE
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 132386
2015-02-17AR0119/01/15 ANNUAL RETURN FULL LIST
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-05RES15CHANGE OF NAME 28/01/2014
2014-02-05CERTNMCompany name changed ghc fund management LIMITED\certificate issued on 05/02/14
2014-02-05NM06Change of name with request to seek comments from relevant body
2014-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 132386
2014-01-28AR0119/01/14 ANNUAL RETURN FULL LIST
2014-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD STORER on 2013-07-05
2014-01-28AP01DIRECTOR APPOINTED MR RICHARD WAYNE DE LARRINAGA HARPER
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-22MISCResignation of auditors
2013-04-19AUDAUDITOR'S RESIGNATION
2013-02-19AR0119/01/13 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14AR0119/01/12 FULL LIST
2011-05-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0119/01/11 FULL LIST
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-17AR0119/01/10 FULL LIST
2010-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WHITE
2009-07-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY GRAHAM AUSTEN
2009-04-30288aSECRETARY APPOINTED MR RICHARD JAMES STORER
2009-02-18363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-12-17MISCMEMORANDUM OF CAPITAL - REDUCTION OF ISSD CAP
2008-12-17SH20STATEMENT BY DIRECTORS
2008-12-17CAP-SSSOLVENCY STATEMENT DATED 16/12/08
2008-12-17RES06REDUCE ISSUED CAPITAL 16/12/2008
2008-12-1688(2)AD 16/12/08 GBP SI 332386@1=332386 GBP IC 119386/451772
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM AUSTEN
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-24363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-06-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363aRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-14287REGISTERED OFFICE CHANGED ON 14/11/06 FROM: EATON HOUSE 1 EATON ROAD COVENTRY WEST MIDLANDS CV1 2FJ
2006-11-14225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-03CERTNMCOMPANY NAME CHANGED BERKELEY FUND MANAGERS LIMITED CERTIFICATE ISSUED ON 03/11/06
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW DIRECTOR APPOINTED
2006-03-09288bDIRECTOR RESIGNED
2006-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-21363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-01-04AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-02-24363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-06-2588(2)RAD 19/04/04--------- £ SI 210000@1=210000 £ IC 119386/329386
2004-04-02288bDIRECTOR RESIGNED
2004-02-12363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-11-07288cDIRECTOR'S PARTICULARS CHANGED
2003-10-31AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-08-21123NC INC ALREADY ADJUSTED 30/07/03
2003-08-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-21RES04£ NC 100000/500000 30/07
2003-08-2188(2)RAD 31/07/03--------- £ SI 19386@1=19386 £ IC 100000/119386
2003-07-28288aNEW DIRECTOR APPOINTED
2003-02-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-03363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-12-18AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-04288bDIRECTOR RESIGNED
2002-08-30288cDIRECTOR'S PARTICULARS CHANGED
2002-05-10288aNEW SECRETARY APPOINTED
2002-05-10288bDIRECTOR RESIGNED
2002-05-10288bSECRETARY RESIGNED
2002-02-02AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-27363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-08-03288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to HALO INVEST LTD 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 HALO INVEST LTD
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
DEBENTURE 1992-04-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

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 HALO INVEST LTD

Intangible Assets
Patents
We have not found any records of HALO INVEST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HALO INVEST LTD
Trademarks
We have not found any records of HALO INVEST LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HALO INVEST LTD. 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 (64304 - Activities of open-ended investment companies) as HALO INVEST LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where HALO INVEST LTD 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 HALO INVEST LTD 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 HALO INVEST LTD 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.