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

CATERPILLAR INVESTMENTS

2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN,
Company Registration Number
03812722
Private Unlimited Company
Liquidation

Company Overview

About Caterpillar Investments
CATERPILLAR INVESTMENTS was founded on 1999-07-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Caterpillar Investments is a Private Unlimited 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
CATERPILLAR INVESTMENTS
 
Legal Registered Office
2nd Floor, Regis House
45 King William Street
London
EC4R 9AN
Other companies in PE1
 
Filing Information
Company Number 03812722
Company ID Number 03812722
Date formed 1999-07-23
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-12 18:05:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CATERPILLAR INVESTMENTS
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 CATERPILLAR INVESTMENTS
The following companies were found which have the same name as CATERPILLAR INVESTMENTS. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Caterpillar Investments LLC Delaware Unknown
CATERPILLAR INVESTMENTS, LLC 2200 DR MARTIN LUTHER KING JR BLVD FORT MYERS FL 33901 Inactive Company formed on the 2005-05-31
CATERPILLAR INVESTMENTS LTD. Active Company formed on the 1997-08-12

Company Officers of CATERPILLAR INVESTMENTS

Current Directors
Officer Role Date Appointed
JOHANNA ELIZABETH DEASON
Company Secretary 2018-04-19
NIGEL JOHN BURROUGHS
Director 2005-11-30
GILES ANTHONY PARSONS
Director 1999-08-20
SANDEEP VIRMANI
Director 2017-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
JANETTE MARGARET NICHOLLS
Company Secretary 2005-06-20 2018-01-30
MICHAEL DAVID CLEAVER
Director 2012-11-30 2017-12-18
LAURENCE MICHAEL DOBNEY
Director 2007-11-01 2012-11-30
RICHARD MYLES ONLEY
Director 2006-12-31 2007-11-01
EDWARD MARTIN THOMPSON
Director 2005-11-15 2006-12-31
ALASTAIR BLAKELEY JOHNSTON
Director 1999-08-20 2005-11-15
GILES ANTHONY PARSONS
Company Secretary 1999-08-20 2005-06-20
JOHN JAMES ARTHUR HAMER
Company Secretary 1999-07-28 1999-08-20
JOHN JAMES ARTHUR HAMER
Director 1999-07-28 1999-08-20
KINNARY VYAS
Director 1999-07-28 1999-08-20
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-07-23 1999-07-28
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-07-23 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN BURROUGHS TURNER POWERTRAIN SYSTEMS LIMITED Director 2013-11-21 CURRENT 1995-09-08 Active
NIGEL JOHN BURROUGHS PERKINS GROUP LIMITED Director 2013-10-01 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS PERKINS LIMITED Director 2013-10-01 CURRENT 1959-03-31 Active
NIGEL JOHN BURROUGHS PERKINS ENGINES GROUP LIMITED Director 2013-10-01 CURRENT 1963-08-26 Active
NIGEL JOHN BURROUGHS PERKINS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1952-02-01 Active
NIGEL JOHN BURROUGHS CATERPILLAR MARINE POWER UK LIMITED Director 2012-02-01 CURRENT 1968-10-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR SKINNINGROVE LIMITED Director 2012-01-09 CURRENT 1987-06-02 Active
NIGEL JOHN BURROUGHS EASTFIELD NO.28 LIMITED Director 2011-08-31 CURRENT 1972-02-11 Dissolved 2013-08-14
NIGEL JOHN BURROUGHS EASTFIELD NO.30 LIMITED Director 2011-07-08 CURRENT 1947-11-11 Liquidation
NIGEL JOHN BURROUGHS HBT ENGINEERING SERVICES LIMITED Director 2011-07-08 CURRENT 1985-04-30 Active
NIGEL JOHN BURROUGHS BUCYRUS EUROPE HOLDINGS LIMITED Director 2011-07-08 CURRENT 1987-11-03 Liquidation
NIGEL JOHN BURROUGHS BUCYRUS UK LIMITED Director 2011-07-08 CURRENT 1994-10-24 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR LOGISTICS (UK) LIMITED Director 2011-06-27 CURRENT 2005-06-07 Active
NIGEL JOHN BURROUGHS PROGRESS RAIL SERVICES UK LIMITED Director 2011-03-24 CURRENT 2011-02-28 Active
NIGEL JOHN BURROUGHS F. PERKINS LIMITED Director 2010-10-18 CURRENT 1932-06-07 Active
NIGEL JOHN BURROUGHS CATERPILLAR TUNNELLING EUROPE LIMITED Director 2010-09-01 CURRENT 1991-03-22 Active
NIGEL JOHN BURROUGHS CATERPILLAR IMPACT PRODUCTS LIMITED Director 2009-09-04 CURRENT 1997-09-03 Liquidation
NIGEL JOHN BURROUGHS PERKINS ENGINES COMPANY LIMITED Director 2009-03-16 CURRENT 1987-01-14 Active
NIGEL JOHN BURROUGHS CATERPILLAR (U.K.) LIMITED Director 2009-03-16 CURRENT 1950-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR OVERSEAS LIMITED Director 2008-11-05 CURRENT 2004-07-27 Active
NIGEL JOHN BURROUGHS CATERPILLAR SHREWSBURY LIMITED Director 2008-10-09 CURRENT 1999-09-30 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 26 LIMITED Director 2008-10-08 CURRENT 1987-06-02 Liquidation
NIGEL JOHN BURROUGHS PROGRESS RAIL LEASING UK LIMITED Director 2007-12-12 CURRENT 1998-12-10 Active
NIGEL JOHN BURROUGHS CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2006-10-26 CURRENT 1999-06-11 Active
NIGEL JOHN BURROUGHS EASTFIELD NO 24 LIMITED Director 2006-10-04 CURRENT 1987-08-06 Liquidation
NIGEL JOHN BURROUGHS EASTFIELD NO 25 LIMITED Director 2006-08-31 CURRENT 1985-06-18 Liquidation
NIGEL JOHN BURROUGHS CATERPILLAR UK GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-15 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK HOLDINGS LIMITED Director 2005-11-15 CURRENT 1992-07-06 Active
NIGEL JOHN BURROUGHS CATERPILLAR UK ENGINES COMPANY LIMITED Director 2005-10-07 CURRENT 2005-09-29 Active
NIGEL JOHN BURROUGHS FG WILSON (ENGINEERING) LIMITED Director 2002-12-19 CURRENT 1989-05-24 Active
NIGEL JOHN BURROUGHS LL1872 LIMITED Director 1998-12-01 CURRENT 1998-12-01 Active - Proposal to Strike off
GILES ANTHONY PARSONS FOXTON INCLINED PLANE TRUST(THE) Director 2018-08-16 CURRENT 1982-07-29 Active
GILES ANTHONY PARSONS CATERPILLAR OVERSEAS LIMITED Director 2004-08-10 CURRENT 2004-07-27 Active
GILES ANTHONY PARSONS CATERPILLAR UK EMPLOYEE TRUST LIMITED Director 2000-08-31 CURRENT 2000-06-20 Active
GILES ANTHONY PARSONS CATERPILLAR UK HOLDINGS LIMITED Director 1999-10-29 CURRENT 1992-07-06 Active
GILES ANTHONY PARSONS CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 1999-08-20 CURRENT 1999-06-11 Active
SANDEEP VIRMANI CATERPILLAR COMMERCIAL NORTHERN EUROPE LIMITED Director 2017-12-18 CURRENT 1999-06-11 Active
SANDEEP VIRMANI TURNER POWERTRAIN SYSTEMS LIMITED Director 2017-12-18 CURRENT 1995-09-08 Active
SANDEEP VIRMANI PROGRESS RAIL SERVICES UK LIMITED Director 2017-12-18 CURRENT 2011-02-28 Active
SANDEEP VIRMANI CATERPILLAR SKINNINGROVE LIMITED Director 2017-12-18 CURRENT 1987-06-02 Active
SANDEEP VIRMANI CATERPILLAR UK HOLDINGS LIMITED Director 2017-12-18 CURRENT 1992-07-06 Active
SANDEEP VIRMANI CATERPILLAR MARINE POWER UK LIMITED Director 2017-12-18 CURRENT 1968-10-07 Active
SANDEEP VIRMANI HBT ENGINEERING SERVICES LIMITED Director 2017-12-18 CURRENT 1985-04-30 Active
SANDEEP VIRMANI BUCYRUS EUROPE HOLDINGS LIMITED Director 2017-12-18 CURRENT 1987-11-03 Liquidation
SANDEEP VIRMANI CATERPILLAR TUNNELLING EUROPE LIMITED Director 2017-12-18 CURRENT 1991-03-22 Active
SANDEEP VIRMANI BUCYRUS UK LIMITED Director 2017-12-18 CURRENT 1994-10-24 Liquidation
SANDEEP VIRMANI PROGRESS RAIL LEASING UK LIMITED Director 2017-12-18 CURRENT 1998-12-10 Active
SANDEEP VIRMANI CATERPILLAR UK EMPLOYEE TRUST LIMITED Director 2017-12-18 CURRENT 2000-06-20 Active
SANDEEP VIRMANI CATERPILLAR OVERSEAS LIMITED Director 2017-12-18 CURRENT 2004-07-27 Active
SANDEEP VIRMANI CATERPILLAR IMPACT PRODUCTS LIMITED Director 2017-12-18 CURRENT 1997-09-03 Liquidation
SANDEEP VIRMANI CATERPILLAR SHREWSBURY LIMITED Director 2017-09-25 CURRENT 1999-09-30 Active
SANDEEP VIRMANI F. PERKINS LIMITED Director 2015-08-01 CURRENT 1932-06-07 Active
SANDEEP VIRMANI CATERPILLAR UK GROUP LIMITED Director 2015-08-01 CURRENT 2005-11-15 Active
SANDEEP VIRMANI PERKINS GROUP LIMITED Director 2015-08-01 CURRENT 1989-05-24 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
2023-10-12Final Gazette dissolved via compulsory strike-off
2023-07-12Voluntary liquidation. Notice of members return of final meeting
2023-01-16Appointment of Natalia Moreno Prieto as company secretary on 2023-01-15
2023-01-06Termination of appointment of Tom Dickson on 2022-12-31
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/22 FROM Eastfield Frank Perkins Way Peterborough PE1 5FQ
2022-07-15LIQ01Voluntary liquidation declaration of solvency
2022-07-15600Appointment of a voluntary liquidator
2022-07-15LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-30
2022-04-28Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2022-04-28Appointment of Mr Tom Dickson as company secretary on 2022-04-27
2022-04-28AP03Appointment of Mr Tom Dickson as company secretary on 2022-04-27
2022-04-28TM02Termination of appointment of Manohar Singh Wahiwala on 2022-04-27
2021-11-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-02-09AP01DIRECTOR APPOINTED MRS KELLY ANNE LEMAN ZADUCK
2021-02-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN BURROUGHS
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-05-22AP03Appointment of Mr Manohar Singh Wahiwala as company secretary on 2020-05-22
2019-11-29AP01DIRECTOR APPOINTED MR STEVEN DAVID WHEELER
2019-11-29TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP VIRMANI
2019-11-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-25TM02Termination of appointment of Johanna Elizabeth Deason on 2019-08-29
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GILES ANTHONY PARSONS
2018-04-19AP03Appointment of Miss Johanna Elizabeth Deason as company secretary on 2018-04-19
2018-03-20TM02Termination of appointment of Janette Margaret Nicholls on 2018-01-30
2017-12-20AP01DIRECTOR APPOINTED MR SANDEEP VIRMANI
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID CLEAVER
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1125978002
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 1125978002
2015-08-19AR0123/07/15 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 1125978002
2014-08-29AR0123/07/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-05AR0123/07/13 ANNUAL RETURN FULL LIST
2013-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/13 FROM Legal Services Frank Perkins Way Eastfield Peterborough PE1 5FQ United Kingdom
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/13 FROM Eastfield Peterborough Cambridgeshire PE1 5NA
2012-12-10AP01DIRECTOR APPOINTED MR MICHAEL DAVID CLEAVER
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE DOBNEY
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0123/07/12 ANNUAL RETURN FULL LIST
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-29AR0123/07/11 ANNUAL RETURN FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-12AR0123/07/10 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-29363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2008-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-09RES04GBP NC 1050000000/1130000000 19/11/2008
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-30363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288bDIRECTOR RESIGNED
2007-10-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-01-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-05288aNEW DIRECTOR APPOINTED
2007-01-05288bDIRECTOR RESIGNED
2006-08-02363aRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-07-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-04123NC INC ALREADY ADJUSTED 20/02/06
2006-03-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-07RES04£ NC 750000000/1050000000 2
2006-03-06287REGISTERED OFFICE CHANGED ON 06/03/06 FROM: PECKLETON LANE DESFORD LEICESTER LEICESTERSHIRE LE9 9JT
2005-12-16288bDIRECTOR RESIGNED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-12-16288aNEW DIRECTOR APPOINTED
2005-08-04363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-06-29288aNEW SECRETARY APPOINTED
2005-06-29288bSECRETARY RESIGNED
2005-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-08-19363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-07-31363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2003-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-05-13AUDAUDITOR'S RESIGNATION
2002-10-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2001-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-07-27363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2000-11-14AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-03363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
1999-09-03225ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99
1999-09-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-03288bDIRECTOR RESIGNED
1999-09-03ORES04£ NC 1000/750000000 20
1999-09-03123NC INC ALREADY ADJUSTED 20/08/99
1999-09-03SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/08/99
1999-09-03ORES11DISAPPLICATION OF PRE-EMPTION RIGHTS 20/08/99
1999-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-01288aNEW DIRECTOR APPOINTED
1999-08-06287REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-08-04288bDIRECTOR RESIGNED
1999-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
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 CATERPILLAR INVESTMENTS or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-07-11
Resolution2022-07-11
Notices to2022-07-11
Fines / Sanctions
No fines or sanctions have been issued against CATERPILLAR INVESTMENTS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CATERPILLAR INVESTMENTS 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 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CATERPILLAR INVESTMENTS registering or being granted any patents
Domain Names
We do not have the domain name information for CATERPILLAR INVESTMENTS
Trademarks
We have not found any records of CATERPILLAR INVESTMENTS registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATERPILLAR INVESTMENTS. 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 CATERPILLAR INVESTMENTS 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 CATERPILLAR INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCATERPILLAR INVESTMENTSEvent Date2022-07-11
Name of Company: CATERPILLAR INVESTMENTS Company Number: 03812722 Nature of Business: Activities of head offices Registered office: Eastfield, Frank Perkins Way, Peterborough, PE1 5FQ Type of Liquidat…
 
Initiating party Event TypeResolution
Defending partyCATERPILLAR INVESTMENTSEvent Date2022-07-11
 
Initiating party Event TypeNotices to
Defending partyCATERPILLAR INVESTMENTSEvent Date2022-07-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CATERPILLAR INVESTMENTS 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 CATERPILLAR INVESTMENTS any grants or awards.
Ownership
    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.