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

HAGUE INVESTMENTS LIMITED

JULCO HOUSE 3RD FLOOR, 26-28 GREAT PORTLAND STREET, LONDON, W1W 8QT,
Company Registration Number
02806217
Private Limited Company
Active

Company Overview

About Hague Investments Ltd
HAGUE INVESTMENTS LIMITED was founded on 1993-04-01 and has its registered office in London. The organisation's status is listed as "Active". Hague Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HAGUE INVESTMENTS LIMITED
 
Legal Registered Office
JULCO HOUSE 3RD FLOOR
26-28 GREAT PORTLAND STREET
LONDON
W1W 8QT
Other companies in W1F
 
Filing Information
Company Number 02806217
Company ID Number 02806217
Date formed 1993-04-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts SMALL
Last Datalog update: 2024-05-05 11:03:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HAGUE 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 HAGUE INVESTMENTS LIMITED
The following companies were found which have the same name as HAGUE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HAGUE INVESTMENTS PTY. LTD. VIC 3116 Active Company formed on the 2004-02-25
HAGUE INVESTMENTS CORP Delaware Unknown
HAGUE INVESTMENTS CORPORATION 100 S BISCAYNE BLVD MIAMI FL 33101 Inactive Company formed on the 1976-12-08
HAGUE INVESTMENTS LIMITED 8 ST GEORGE'S STREET DOUGLAS IM1 1AH Active Company formed on the 2023-01-23

Company Officers of HAGUE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD OYAT OKELLO ENGULU
Company Secretary 2001-08-13
EDWARD OYAT OKELLO ENGULU
Director 2015-07-01
RAFIQ AHMED HAYAT
Director 2001-08-13
GEOFFREY ALLAN MARGOLIS
Director 1993-07-21
SANDRA LOUISE PEARSON
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY RICHARD MARGOLIS
Director 1993-07-21 2002-10-31
SIMON CHARLES MARGOLIS
Director 1993-07-21 2002-10-31
CYRIL MARGOLIS
Director 1993-07-21 2001-11-01
RAFIQ AHMED HAYAT
Company Secretary 1993-07-21 2001-08-13
LAWGRAM SECRETARIES LIMITED
Nominated Secretary 1993-04-01 1993-07-21
NICHOLAS SPENCER TURNER
Nominated Director 1993-04-01 1993-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD OYAT OKELLO ENGULU SPOT PROPERTY COMPANY LIMITED Company Secretary 2005-01-25 CURRENT 1993-04-21 Active
EDWARD OYAT OKELLO ENGULU MUMBOJUMBOLAND LIMITED Company Secretary 2005-01-25 CURRENT 2001-06-21 Active
EDWARD OYAT OKELLO ENGULU ROTTERDAM PROPERTIES LIMITED Company Secretary 2001-08-13 CURRENT 1997-05-07 Active
EDWARD OYAT OKELLO ENGULU MAYFAIR AND HOLLAND PROPERTIES LIMITED Company Secretary 2001-08-13 CURRENT 1998-11-18 Active
EDWARD OYAT OKELLO ENGULU HAGUE SECURITIES LIMITED Company Secretary 2001-08-13 CURRENT 1983-04-05 Active
EDWARD OYAT OKELLO ENGULU SPOT PROPERTY COMPANY LIMITED Director 2015-07-01 CURRENT 1993-04-21 Active
EDWARD OYAT OKELLO ENGULU ROTTERDAM PROPERTIES LIMITED Director 2015-07-01 CURRENT 1997-05-07 Active
EDWARD OYAT OKELLO ENGULU MAYFAIR AND HOLLAND PROPERTIES LIMITED Director 2015-07-01 CURRENT 1998-11-18 Active
EDWARD OYAT OKELLO ENGULU HAGUE SECURITIES LIMITED Director 2015-07-01 CURRENT 1983-04-05 Active
EDWARD OYAT OKELLO ENGULU ANDERSON HEIGHTS (NORBURY) LIMITED Director 2011-02-10 CURRENT 2003-10-20 Active
RAFIQ AHMED HAYAT MUMBOJUMBOWORLD LIMITED Director 2017-03-01 CURRENT 2002-09-19 Active
RAFIQ AHMED HAYAT HUMANITY FIRST Director 2012-10-15 CURRENT 2012-10-15 Active
RAFIQ AHMED HAYAT TEAM THIRTEEN LIMITED Director 2007-07-04 CURRENT 2007-07-04 Dissolved 2015-12-01
RAFIQ AHMED HAYAT ROTTERDAM PROPERTIES LIMITED Director 2001-08-13 CURRENT 1997-05-07 Active
RAFIQ AHMED HAYAT MAYFAIR AND HOLLAND PROPERTIES LIMITED Director 2001-08-13 CURRENT 1998-11-18 Active
RAFIQ AHMED HAYAT MUMBOJUMBOLAND LIMITED Director 2001-07-03 CURRENT 2001-06-21 Active
RAFIQ AHMED HAYAT SPOT PROPERTY COMPANY LIMITED Director 2000-09-01 CURRENT 1993-04-21 Active
RAFIQ AHMED HAYAT HAGUE SECURITIES LIMITED Director 1999-06-01 CURRENT 1983-04-05 Active
RAFIQ AHMED HAYAT M T A INTERNATIONAL LIMITED Director 1996-10-18 CURRENT 1995-11-20 Active
RAFIQ AHMED HAYAT AL-SHIRKATUL ISLAMIYYAH Director 1992-12-31 CURRENT 1986-09-01 Active
GEOFFREY ALLAN MARGOLIS TEAM THIRTEEN LIMITED Director 2007-07-04 CURRENT 2007-07-04 Dissolved 2015-12-01
GEOFFREY ALLAN MARGOLIS MAYFAIR AND HOLLAND PROPERTIES LIMITED Director 1998-11-18 CURRENT 1998-11-18 Active
GEOFFREY ALLAN MARGOLIS ROTTERDAM PROPERTIES LIMITED Director 1997-06-23 CURRENT 1997-05-07 Active
GEOFFREY ALLAN MARGOLIS HAGUE SECURITIES LIMITED Director 1992-10-22 CURRENT 1983-04-05 Active
SANDRA LOUISE PEARSON SPOT PROPERTY COMPANY LIMITED Director 2015-07-01 CURRENT 1993-04-21 Active
SANDRA LOUISE PEARSON ROTTERDAM PROPERTIES LIMITED Director 2015-07-01 CURRENT 1997-05-07 Active
SANDRA LOUISE PEARSON MAYFAIR AND HOLLAND PROPERTIES LIMITED Director 2015-07-01 CURRENT 1998-11-18 Active
SANDRA LOUISE PEARSON HAGUE SECURITIES LIMITED Director 2015-07-01 CURRENT 1983-04-05 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
2024-04-11Director's details changed for Ms Sandra Louise Pearson on 2023-02-22
2024-04-11CONFIRMATION STATEMENT MADE ON 01/04/24, WITH NO UPDATES
2023-10-17SMALL COMPANY ACCOUNTS MADE UP TO 24/03/23
2023-04-13Director's details changed for Mr Edward Oyat Okello Engulu on 2023-02-22
2023-04-13Change of details for Hague Securities Limited as a person with significant control on 2023-02-22
2023-04-13CONFIRMATION STATEMENT MADE ON 01/04/23, WITH NO UPDATES
2023-02-22REGISTERED OFFICE CHANGED ON 22/02/23 FROM 1st Floor 48 Great Marlborough Street London W1F 7BB
2022-10-18AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 01/04/22, WITH NO UPDATES
2021-10-19AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/21
2021-07-27CH01Director's details changed for Mr Geoffrey Allan Margolis on 2016-09-30
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/21, WITH NO UPDATES
2020-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/20
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 01/04/20, WITH NO UPDATES
2020-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/19
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH NO UPDATES
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028062170009
2019-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/04/18, WITH NO UPDATES
2017-12-08AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/17
2017-04-20LATEST SOC20/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-20CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 028062170008
2016-09-01AAFULL ACCOUNTS MADE UP TO 24/03/16
2016-06-03CH01Director's details changed for Ms Sandra Louise Pearson on 2016-06-03
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-05AR0101/04/16 ANNUAL RETURN FULL LIST
2016-04-05AD02Register inspection address changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
2015-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/15
2015-07-01AP01DIRECTOR APPOINTED MS SANDRA LOUISE PEARSON
2015-07-01AP01DIRECTOR APPOINTED MR. EDWARD OYAT OKELLO ENGULU
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0101/04/15 ANNUAL RETURN FULL LIST
2014-12-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2014-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/14
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-02AR0101/04/14 ANNUAL RETURN FULL LIST
2014-04-02AD02Register inspection address changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
2013-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/13
2013-05-10CH01Director's details changed for Mr Geoffrey Allan Margolis on 2013-05-06
2013-04-08AR0101/04/13 ANNUAL RETURN FULL LIST
2013-04-08AD02Register inspection address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
2012-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 24/03/12
2012-04-18AR0101/04/12 ANNUAL RETURN FULL LIST
2011-12-22MG01Particulars of a mortgage or charge / charge no: 7
2011-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/11
2011-04-26AR0101/04/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 24/03/10
2010-04-27AR0101/04/10 FULL LIST
2010-04-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-04-27AD02SAIL ADDRESS CREATED
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ALLAN MARGOLIS / 01/10/2009
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RAFIQ AHMED HAYAT / 01/10/2009
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD OYAT OKELLO ENGULU / 01/10/2009
2010-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2010 FROM 56A POLAND STREET SOHO LONDON W1F 7NN
2010-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/09
2009-04-08363aRETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS
2008-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/08
2008-06-10288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARGOLIS / 10/06/2008
2008-06-10287REGISTERED OFFICE CHANGED ON 10/06/2008 FROM, 4 SANGAM CLOSE, SOUTHALL, MIDDLESEX, UB2 5JB
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM, 56A POLAND STREET, SOHO, LONDON, W1F 7NN
2008-04-23363aRETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARGOLIS / 01/04/2008
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/07
2007-04-24363aRETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS
2007-01-25287REGISTERED OFFICE CHANGED ON 25/01/07 FROM: 8 BAKER STREET, LONDON, W1U 3LL
2006-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/06
2006-05-03363aRETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/05
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2004-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/04
2004-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/03
2004-05-19363aRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-07363aRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/02
2002-11-11288bDIRECTOR RESIGNED
2002-11-11288bDIRECTOR RESIGNED
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-08363aRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2002-04-24353LOCATION OF REGISTER OF MEMBERS
2002-02-28288bDIRECTOR RESIGNED
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/01
2001-09-11288aNEW SECRETARY APPOINTED
2001-09-11288aNEW DIRECTOR APPOINTED
2001-09-11288bSECRETARY RESIGNED
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18287REGISTERED OFFICE CHANGED ON 18/05/01 FROM: 8 BAKER STREET, LONDON, W1M 1DA
2001-05-18363aRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00
2000-04-18363aRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
1999-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to HAGUE 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 HAGUE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-06 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-12-22 Outstanding SANTANDER UK PLC
ASSIGNMENT OF PERFORMANCE BOND 2001-06-07 Satisfied BANK OF IRELAND
LEGAL CHARGE 2001-06-07 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
COMMERCIAL MORTGAGE 1997-10-29 Satisfied BRISTOL & WEST PLC
MEMORANDUM OF SECURITY, 1993-07-22 Satisfied SVENSKA HANDELSBANKEN.
DEBENTURE. 1993-07-22 Satisfied SVENSKA HANDELSBANKEN,
LEGAL MORTGAGE. 1993-07-22 Satisfied SVENSKA HANDELSBANKEN .
Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2014-03-24
Annual Accounts
2013-03-24
Annual Accounts
2012-03-24
Annual Accounts
2011-03-24
Annual Accounts
2010-03-24

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 HAGUE INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of HAGUE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAGUE INVESTMENTS LIMITED
Trademarks
We have not found any records of HAGUE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CAESARS RESTAURANT LIMITED 2005-08-09 Outstanding
LEGAL CHARGE CAESARS RESTAURANT LIMITED 2008-06-04 Outstanding
RENT DEPOSIT DEED CHANNEL 3 CONSULTING LTD 2011-05-27 Outstanding
RENT DEPOSIT DEED FAIRS & EXHIBITIONS (1992) LIMITED 2006-03-03 Outstanding
RENT DEPOSIT DEED THE INFOWORKS LTD 2011-11-22 Outstanding

We have found 5 mortgage charges which are owed to HAGUE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for HAGUE 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 (41100 - Development of building projects) as HAGUE INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where HAGUE 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 HAGUE 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 HAGUE 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.