Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PICASSO INVESTMENTS 1 LIMITED
Company Information for

PICASSO INVESTMENTS 1 LIMITED

21A KINGLY STREET, LONDON, W1B 5QA,
Company Registration Number
04595270
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Picasso Investments 1 Ltd
PICASSO INVESTMENTS 1 LIMITED was founded on 2002-11-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Picasso Investments 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PICASSO INVESTMENTS 1 LIMITED
 
Legal Registered Office
21A KINGLY STREET
LONDON
W1B 5QA
Other companies in W1B
 
Filing Information
Company Number 04595270
Company ID Number 04595270
Date formed 2002-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-06-30
Account next due 2018-03-31
Latest return 2017-11-20
Return next due 2018-12-04
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-06-20 02:52:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PICASSO INVESTMENTS 1 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 PICASSO INVESTMENTS 1 LIMITED

Current Directors
Officer Role Date Appointed
STUART LOGGIE
Company Secretary 2017-01-26
JONATHAN MARK EDWARD LAWES
Director 2011-12-08
STUART CAMPBELL LOGGIE
Director 2002-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER PATRICK OLIVER
Company Secretary 2003-02-10 2017-01-26
CHRISTOPHER PATRICK OLIVER
Director 2002-11-20 2017-01-26
MICHAEL RONALD RAVENSCROFT
Director 2006-12-15 2009-08-21
JAMES PHILIP JAKEMAN
Director 2005-02-18 2006-11-29
BARRY PORTER
Director 2004-07-15 2006-11-29
NICHOLAS MARK LALOR HILL
Director 2002-11-20 2006-07-15
WILSON YAO-CHANG LEE
Director 2004-04-01 2004-07-15
ANDREW JOHN PETTIT
Director 2002-11-20 2004-04-01
ALISON JANE TAYLOR
Company Secretary 2002-11-20 2003-02-10
A.C. SECRETARIES LIMITED
Nominated Secretary 2002-11-20 2002-11-20
A.C. DIRECTORS LIMITED
Nominated Director 2002-11-20 2002-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK EDWARD LAWES CUBE ADVISERS LIMITED Director 2015-10-22 CURRENT 2015-10-12 Active
JONATHAN MARK EDWARD LAWES CUBE INVESTORS LIMITED Director 2015-04-07 CURRENT 2008-06-13 Active - Proposal to Strike off
JONATHAN MARK EDWARD LAWES CUBE REAL ESTATE DEVELOPMENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
JONATHAN MARK EDWARD LAWES CINNAMON (PLANTATION WHARF) LIMITED Director 2006-12-15 CURRENT 2001-06-25 Active
STUART CAMPBELL LOGGIE DUNLUCE PROPERTY ADVISERS LIMITED Director 2017-11-09 CURRENT 2015-11-03 Liquidation
STUART CAMPBELL LOGGIE CUBE ADVISERS LIMITED Director 2015-10-12 CURRENT 2015-10-12 Active
STUART CAMPBELL LOGGIE CUBE INVESTORS LIMITED Director 2015-04-07 CURRENT 2008-06-13 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE DEVELOPMENTS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE CLEOPATRAMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 1 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER NOMINEE 2 LIMITED Director 2009-10-30 CURRENT 2009-10-30 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER NOMINEE 2 LIMITED Director 2009-10-29 CURRENT 2009-10-29 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE JULIUSMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2016-03-01
STUART CAMPBELL LOGGIE ANTHONYMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-02-13
STUART CAMPBELL LOGGIE CLEOPATRAMAKER GP LIMITED Director 2009-10-28 CURRENT 2009-10-28 Dissolved 2018-06-19
STUART CAMPBELL LOGGIE PLANTATION WHARF MANAGEMENT LIMITED Director 2008-10-01 CURRENT 1988-09-19 Active
STUART CAMPBELL LOGGIE CUBEMAKER GP LIMITED Director 2008-09-11 CURRENT 2008-07-09 Dissolved 2018-05-22
STUART CAMPBELL LOGGIE PHARAOH ASSET MANAGEMENT LIMITED Director 2008-07-23 CURRENT 2008-07-23 Dissolved 2014-04-03
STUART CAMPBELL LOGGIE CUBE ASSET MANAGEMENT LIMITED Director 2008-07-18 CURRENT 2008-07-18 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PYRAMID CAPITAL GP LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2016-12-20
STUART CAMPBELL LOGGIE STRUMMER INVESTMENTS LIMITED Director 2006-06-01 CURRENT 2006-06-01 Dissolved 2014-10-14
STUART CAMPBELL LOGGIE CUBE CONSULTING LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE ARENA BUSINESS & CONFERENCE CENTRE LIMITED Director 2006-05-09 CURRENT 2006-05-09 Dissolved 2017-06-13
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (TT) LIMITED Director 2005-08-02 CURRENT 2005-08-02 Dissolved 2016-02-16
STUART CAMPBELL LOGGIE CINNAMON (PLANTATION WHARF) LIMITED Director 2005-02-18 CURRENT 2001-06-25 Active
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PLANTATION WHARF) LIMITED Director 2004-10-11 CURRENT 2004-10-11 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (PIER) LIMITED Director 2004-06-30 CURRENT 2004-06-30 Dissolved 2017-09-07
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (MAIDENHEAD) LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE CUBE VENTURES LIMITED Director 2003-10-21 CURRENT 2003-10-21 Dissolved 2015-03-10
STUART CAMPBELL LOGGIE ARENA CENTRE (STOCKLEY) LIMITED Director 2003-02-27 CURRENT 2003-02-27 Dissolved 2016-03-15
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARENA) LIMITED Director 2003-01-16 CURRENT 2003-01-16 Dissolved 2016-08-16
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS LIMITED Director 2002-10-01 CURRENT 2002-10-01 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE PICASSO INVESTMENTS (ARLINGTON) LIMITED Director 2002-09-06 CURRENT 2002-09-06 Active - Proposal to Strike off
STUART CAMPBELL LOGGIE CUBE REAL ESTATE LIMITED Director 2002-05-15 CURRENT 2002-05-03 Liquidation
STUART CAMPBELL LOGGIE PICASSO PROPERTIES LIMITED Director 2002-03-06 CURRENT 1999-03-24 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
2018-04-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-04-10DS01APPLICATION FOR STRIKING-OFF
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES
2017-05-24AA30/06/16 TOTAL EXEMPTION FULL
2017-03-07AP03SECRETARY APPOINTED MR STUART LOGGIE
2017-03-07AP03SECRETARY APPOINTED MR STUART LOGGIE
2017-03-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OLIVER
2017-03-07TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OLIVER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER
2017-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-03-31AA30/06/15 TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0120/11/15 FULL LIST
2015-10-03DISS40DISS40 (DISS40(SOAD))
2015-09-30AA30/06/14 TOTAL EXEMPTION FULL
2015-08-19DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-07-07GAZ1FIRST GAZETTE
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-20AR0120/11/14 FULL LIST
2014-06-11AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2014-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-04-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0120/11/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 15
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-11-20AR0120/11/12 FULL LIST
2012-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK EDWARD LAWES / 03/08/2012
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 10 IVORY HOUSE CLOVE HITCH QUAY PLANTATION WHARF LONDON SW11 3TN UNITED KINGDOM
2012-03-01RES01ADOPT ARTICLES 09/12/2011
2012-01-04AP01DIRECTOR APPOINTED MR JONATHAN MARK EDWARD LAWES
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-11-24AR0120/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16AR0120/11/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-17AR0120/11/09 FULL LIST
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PICASSO INVESTMENTS 1 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 PICASSO INVESTMENTS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2011-12-12 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
CHARGE OVER DEPOSITS 2011-12-12 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
CHARGE OVER DEPOSITS 2011-12-12 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
CHARGE OVER DEPOSITS 2011-12-12 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
CHARGE OVER DEPOSITS 2011-12-12 Satisfied LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
CHARGE OVER DEPOSITS 2011-12-12 Satisfied LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
CHARGE OVER DEPOSITS 2011-12-12 Satisfied LEHMAN COMMERCIAL PAPER, INC. UK BRANCH (THE LENDER)
CHARGE OVER DEPOSITS 2011-12-12 Satisfied LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
CHARGE OVER DEPOSITS 2011-12-12 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER DEPOSITS 2011-12-12 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER DEPOSITS 2011-12-12 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER DEPOSITS 2011-12-12 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER SECURITIES 2011-12-09 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEED OF ASSIGNMENT OF HEDGING AGREEMENT 2011-12-09 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE “SECURITY AGENT”)
DEBENTURE 2011-12-09 Satisfied BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE SECURED PARTIES) (THE “SECURITY AGENT”)
CHARGE OVER SECURITIES 2011-12-09 Satisfied LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
CHARGE OVER SECURITIES 2011-12-09 Satisfied BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF HEDGING AGREEMENT 2011-12-09 Satisfied LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
DEBENTURE 2011-12-09 Satisfied LEHMAN COMMERCIAL PAPER, INC., UK BRANCH (THE LENDER)
DEED OF ASSIGNMENT OF HEDGING AGREEMENT 2011-12-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2011-12-09 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2006-11-29 Satisfied LEHMAN BROTHERS INTERNATIONAL (EUROPE) AS AGENT AND SECURITY TRUSTEE
DEBENTURE 2003-02-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-02-13 Satisfied MABLE COMMERCIAL FUNDING LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 PICASSO INVESTMENTS 1 LIMITED

Intangible Assets
Patents
We have not found any records of PICASSO INVESTMENTS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PICASSO INVESTMENTS 1 LIMITED
Trademarks
We have not found any records of PICASSO INVESTMENTS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PICASSO INVESTMENTS 1 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 (68100 - Buying and selling of own real estate) as PICASSO INVESTMENTS 1 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PICASSO INVESTMENTS 1 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 PICASSO INVESTMENTS 1 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 PICASSO INVESTMENTS 1 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.