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

CIBA UK INVESTMENT LIMITED

4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE, RAILWAY ROAD, STOCKPORT, SK1 3GG,
Company Registration Number
03482322
Private Limited Company
Active

Company Overview

About Ciba Uk Investment Ltd
CIBA UK INVESTMENT LIMITED was founded on 1997-12-17 and has its registered office in Stockport. The organisation's status is listed as "Active". Ciba Uk Investment Limited is a Private Limited Company registered in UNITED KINGDOM 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
CIBA UK INVESTMENT LIMITED
 
Legal Registered Office
4TH AND 5TH FLOORS 2 STOCKPORT EXCHANGE
RAILWAY ROAD
STOCKPORT
SK1 3GG
Other companies in SK8
 
Previous Names
CIBA SPECIALTY CHEMICALS INVESTMENT PLC01/10/2007
Filing Information
Company Number 03482322
Company ID Number 03482322
Date formed 1997-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 08:43:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIBA UK INVESTMENT 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.

Company Officers of CIBA UK INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
HELEN VICTORIA KOERNER
Company Secretary 2016-01-01
HELEN VICTORIA KOERNER
Director 2017-05-01
THOMAS URWIN
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HATTON
Director 2015-01-01 2017-04-30
STEPHEN HATTON
Company Secretary 2015-01-01 2015-12-31
HELEN VICTORIA KOERNER
Company Secretary 2010-03-01 2014-12-31
TORBEN BERLIN JENSEN
Director 2010-03-01 2014-12-31
HELEN VICTORIA KOERNER
Director 2010-03-01 2014-12-31
RACHEL ANNE WILKINSON
Company Secretary 2006-05-30 2010-03-01
EDWIN MARSHALL CASTLE
Director 2008-12-10 2010-03-01
ALAN HARDWICK DIMERY
Director 2004-01-05 2010-03-01
TORBEN BERLIN JENSEN
Director 2009-08-12 2010-03-01
RACHEL ANNE WILKINSON
Director 2008-12-10 2010-03-01
THOMAS JAKOPP
Director 2004-10-01 2009-08-12
MARK DALE WRIGHT
Director 1998-04-01 2009-01-01
CRAIG ALEXANDER FORBES
Director 2001-11-05 2008-07-01
IAN EDMUND FERGUSON STEWART
Director 1998-04-01 2006-12-31
IAN EDMUND FERGUSON STEWART
Company Secretary 1998-04-01 2006-05-30
ROLAND FRANZI
Director 2001-09-03 2004-10-01
BRYAN GEORGE KERR
Director 1998-01-05 2003-12-31
MICHAEL ANTON FINKELSTEIN
Director 1998-06-22 2001-11-05
ULRICH VOGEL
Director 2001-04-17 2001-09-03
JOHN CHEESMOND
Director 1998-01-05 1998-12-31
MICHAEL JACOBI
Director 1998-01-21 1998-12-31
ROLF ARTHUR MEYER
Director 1998-01-05 1998-12-31
HERMANN VODICKA
Director 1998-01-05 1998-12-31
BRYAN GEORGE KERR
Company Secretary 1998-01-05 1998-04-01
LUCIENE JAMES LIMITED
Company Secretary 1997-12-17 1998-01-05
LUCIENE JAMES LIMITED
Director 1997-12-17 1998-01-05
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Director 1997-12-17 1998-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN VICTORIA KOERNER BU INTERNATIONAL HOLDING COMPANY LIMITED Director 2017-05-12 CURRENT 2012-03-07 Active
HELEN VICTORIA KOERNER COGNIS HOLDINGS UK LIMITED Director 2017-05-01 CURRENT 2003-01-17 Active
HELEN VICTORIA KOERNER ALLIED COLLOIDS GROUP LIMITED Director 2017-05-01 CURRENT 1948-09-20 Active
HELEN VICTORIA KOERNER MASTER BUILDERS SOLUTIONS UK LIMITED Director 2017-05-01 CURRENT 1952-12-10 Active
HELEN VICTORIA KOERNER LOW MOOR SECURITIES LIMITED Director 2017-05-01 CURRENT 1970-11-26 Active
HELEN VICTORIA KOERNER INCA BRONZE POWDERS LIMITED Director 2017-05-01 CURRENT 1984-08-03 Active
HELEN VICTORIA KOERNER BECKER-UNDERWOOD (UK) LIMITED Director 2017-05-01 CURRENT 2000-07-28 Active
HELEN VICTORIA KOERNER INTERLATES LIMITED Director 2017-05-01 CURRENT 1968-03-15 Active
HELEN VICTORIA KOERNER THE MICROBIO GROUP LIMITED Director 2017-05-01 CURRENT 1983-03-03 Active
HELEN VICTORIA KOERNER MICROBIO CANADA LIMITED Director 2017-05-01 CURRENT 1983-05-23 Active
HELEN VICTORIA KOERNER BASF PERFORMANCE PRODUCTS LIMITED Director 2017-05-01 CURRENT 1996-09-12 Active
THOMAS URWIN BASF UK FINANCE LLC Director 2016-06-08 CURRENT 2016-04-08 Active
THOMAS URWIN BASF BUSINESS SERVICES HOLDING LIMITED Director 2013-07-01 CURRENT 1979-08-09 Active - Proposal to Strike off
THOMAS URWIN BASF BUSINESS SERVICES LIMITED Director 2013-07-01 CURRENT 1998-03-26 Active - Proposal to Strike off
THOMAS URWIN BASF PHARMA (CALLANISH) LIMITED Director 2012-05-08 CURRENT 2005-07-13 Active
THOMAS URWIN MASTER BUILDERS SOLUTIONS UK LIMITED Director 2011-12-12 CURRENT 1952-12-10 Active
THOMAS URWIN HYTHE CHEMICALS LIMITED Director 2011-09-01 CURRENT 1978-08-15 Dissolved 2015-04-07
THOMAS URWIN COGNIS HOLDINGS UK LIMITED Director 2011-09-01 CURRENT 2003-01-17 Active
THOMAS URWIN COSMETIC RHEOLOGIES LIMITED Director 2011-06-22 CURRENT 1998-05-29 Dissolved 2015-08-04
THOMAS URWIN COGNIS SPECIALITY ORGANICS FAR EAST LIMITED Director 2011-06-22 CURRENT 1992-06-16 Dissolved 2015-08-04
THOMAS URWIN COGNIS PERFORMANCE CHEMICALS UK LIMITED Director 2011-06-21 CURRENT 1999-08-11 Active
THOMAS URWIN BASF PERFORMANCE PRODUCTS LIMITED Director 2010-03-01 CURRENT 1996-09-12 Active
THOMAS URWIN BASF PUBLIC LIMITED COMPANY Director 2010-02-01 CURRENT 1960-08-18 Active
THOMAS URWIN BASF CONTROLS LIMITED Director 2010-01-15 CURRENT 1998-02-11 Dissolved 2014-02-18
THOMAS URWIN SOREX LIMITED Director 2010-01-15 CURRENT 1949-06-17 Dissolved 2015-08-04
THOMAS URWIN SOREX HOLDINGS LIMITED Director 2010-01-15 CURRENT 1996-02-07 Active - Proposal to Strike off
THOMAS URWIN SHEFFIELD SMELTING COMPANY,LIMITED.(THE) Director 2008-01-01 CURRENT 1890-01-27 Active
THOMAS URWIN BASF CATALYSTS UK HOLDINGS LIMITED Director 2007-08-01 CURRENT 1930-06-27 Active
THOMAS URWIN BASF U.K. HOLDINGS LIMITED Director 2004-09-03 CURRENT 1997-06-20 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
2023-09-20APPOINTMENT TERMINATED, DIRECTOR THOMAS BIRK
2023-09-20DIRECTOR APPOINTED MR TIMOTHY HOLSTEIN
2023-08-02Second filing for the termination of Thomas Urwin
2023-07-06APPOINTMENT TERMINATED, DIRECTOR THOMAS URWIN
2023-07-06DIRECTOR APPOINTED MR THOMAS BIRK
2023-06-23FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-15CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES
2022-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-03-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/20 FROM PO Box 4 Basf Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QG
2020-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-04-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 17/12/17, WITH NO UPDATES
2017-08-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-13AP01DIRECTOR APPOINTED MISS HELEN VICTORIA KOERNER
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HATTON
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 206000001
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-07-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 206000000
2016-06-14SH0123/05/16 STATEMENT OF CAPITAL GBP 206000000
2016-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-07TM02Termination of appointment of Stephen Hatton on 2015-12-31
2016-04-05AP03Appointment of Miss Helen Victoria Koerner as company secretary on 2016-01-01
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 206000000
2015-12-30AR0117/12/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VICTORIA KOERNER
2015-02-09TM02Termination of appointment of Helen Victoria Koerner on 2014-12-31
2015-02-09AP03Appointment of Mr Stephen Hatton as company secretary on 2015-01-01
2015-02-06AP01DIRECTOR APPOINTED MR STEPHEN HATTON
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN BERLIN JENSEN
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 206000000
2015-01-13AR0117/12/14 ANNUAL RETURN FULL LIST
2014-11-13CERT10Certificate of re-registration from Public Limited Company to Private
2014-11-13MARRe-registration of memorandum and articles of association
2014-11-13RR02Re-registration from a public company to a private limited company
2014-11-13RES02Resolutions passed:<ul><li>Resolution of re-registration<li>Resolution of re-registration</ul>
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 206000000
2014-01-06AR0117/12/13 FULL LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-18AR0117/12/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-04AR0117/12/11 NO CHANGES
2011-06-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0117/12/10 NO CHANGES
2010-10-19TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN JENSEN
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29AP01DIRECTOR APPOINTED MR THOMAS URWIN
2010-04-29AP01DIRECTOR APPOINTED MISS HELEN VICTORIA KOERNER
2010-04-29AP01DIRECTOR APPOINTED MR TORBEN BERLIN JENSEN
2010-04-29AP03SECRETARY APPOINTED MISS HELEN VICTORIA KOERNER
2010-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2010 FROM CHARTER WAY MACCLESFIELD CHESHIRE SK10 2NX
2010-04-29TM02APPOINTMENT TERMINATED, SECRETARY RACHEL WILKINSON
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN CASTLE
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN DIMERY
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL WILKINSON
2010-02-11AR0117/12/09 FULL LIST
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAKOPP
2009-11-20AP01DIRECTOR APPOINTED TORBEN BERLIN JENSEN
2009-07-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-10AUDAUDITOR'S RESIGNATION
2009-07-06AUDAUDITOR'S RESIGNATION
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR MARK WRIGHT
2009-01-21363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-12-24288aDIRECTOR APPOINTED RACHEL WILKINSON
2008-12-24288aDIRECTOR APPOINTED EDWIN MARSHALL CASTLE
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR CRAIG FORBES
2007-12-21363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-10-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-10-01CERTNMCOMPANY NAME CHANGED CIBA SPECIALTY CHEMICALS INVESTM ENT PLC CERTIFICATE ISSUED ON 01/10/07
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-09363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-09288bDIRECTOR RESIGNED
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-26288bSECRETARY RESIGNED
2006-06-26288aNEW SECRETARY APPOINTED
2006-02-14363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2005-12-22OCRED CAP & CANCEL SHARE PREM ACT
2005-12-22CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2005-12-06RES13ACCOUNT CANCELLED 25/11/05
2005-12-06RES13ACCOUNT CANCELLED 25/11/05
2005-12-06RES12VARYING SHARE RIGHTS AND NAMES
2005-07-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-22363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-10-25288bDIRECTOR RESIGNED
2004-10-25288aNEW DIRECTOR APPOINTED
2004-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-24288cDIRECTOR'S PARTICULARS CHANGED
2004-01-22288aNEW DIRECTOR APPOINTED
2004-01-20AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-01-12288bDIRECTOR RESIGNED
2003-12-24363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-14363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-08-07MISCAUD RES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CIBA UK INVESTMENT 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 CIBA UK INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CIBA UK INVESTMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
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

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 CIBA UK INVESTMENT LIMITED

Intangible Assets
Patents
We have not found any records of CIBA UK INVESTMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIBA UK INVESTMENT LIMITED
Trademarks
We have not found any records of CIBA UK INVESTMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIBA UK INVESTMENT 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 (74990 - Non-trading company) as CIBA UK INVESTMENT LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CIBA UK INVESTMENT 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 CIBA UK INVESTMENT 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 CIBA UK INVESTMENT 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.