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

LONDON FINANCE AND INVESTMENT CORPORATION LIMITED

SUITE 1.01 CENTRAL COURT, 25 SOUTHAMPTON BUILDINGS, LONDON, WC2A 1AL,
Company Registration Number
00293405
Private Limited Company
Active

Company Overview

About London Finance And Investment Corporation Ltd
LONDON FINANCE AND INVESTMENT CORPORATION LIMITED was founded on 1934-10-25 and has its registered office in London. The organisation's status is listed as "Active". London Finance And Investment Corporation Limited is a Private Limited Company registered in UNITED KINGDOM 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
LONDON FINANCE AND INVESTMENT CORPORATION LIMITED
 
Legal Registered Office
SUITE 1.01 CENTRAL COURT
25 SOUTHAMPTON BUILDINGS
LONDON
WC2A 1AL
Other companies in EC1A
 
Filing Information
Company Number 00293405
Company ID Number 00293405
Date formed 1934-10-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945688957  
Last Datalog update: 2024-01-07 21:55:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON FINANCE AND INVESTMENT CORPORATION 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 LONDON FINANCE AND INVESTMENT CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
CITY GROUP PLC
Company Secretary 1992-12-19
THOMAS BROOK HOLLIDAY
Director 2003-03-01
CHRISTOPHER PETER LATILLA-CAMPBELL
Director 1992-12-19
JOHN MICHAEL ROBOTHAM
Director 1992-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN CAMPBELL
Director 2000-10-19 2009-03-31
PETER LATILLA-CAMPBELL
Director 1992-12-19 2003-09-09
ROBIN ANTONY LAMB
Director 1992-12-19 1997-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CITY GROUP PLC ZIMNRG LIMITED Company Secretary 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
CITY GROUP PLC SHANGHAI GLOBAL EXPORT CORPORATION (UK) LIMITED Company Secretary 2013-12-10 CURRENT 2013-12-10 Dissolved 2016-08-02
CITY GROUP PLC MONTEAGLE INTERNATIONAL (UK) LIMITED Company Secretary 2013-11-11 CURRENT 2013-11-11 Active
CITY GROUP PLC DIAMONDCORP PLC Company Secretary 2010-06-01 CURRENT 2005-03-22 In Administration
CITY GROUP PLC MWB GROUP HOLDINGS PLC Company Secretary 2008-01-29 CURRENT 2008-01-29 Dissolved 2018-04-15
CITY GROUP PLC CHATEAU GATEAUX LIMITED Company Secretary 2006-01-24 CURRENT 2006-01-24 Active - Proposal to Strike off
CITY GROUP PLC DOUGALSTON LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
CITY GROUP PLC CITY GROUP ASSET MANAGEMENT LTD Company Secretary 2005-04-06 CURRENT 2005-04-06 Active
CITY GROUP PLC HOUSESTAPLE LIMITED Company Secretary 2005-04-05 CURRENT 2005-03-11 Dissolved 2016-08-23
CITY GROUP PLC FACE COMMUNICATIONS LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-12 Dissolved 2014-08-05
CITY GROUP PLC FACE DIGITAL LIMITED Company Secretary 2005-03-09 CURRENT 2000-01-11 Dissolved 2014-08-05
CITY GROUP PLC REGISTERED OFFICES LIMITED Company Secretary 2005-03-02 CURRENT 2004-10-27 Active
CITY GROUP PLC HALOGEN HOLDINGS LIMITED Company Secretary 2005-02-03 CURRENT 2005-02-03 Dissolved 2017-06-20
CITY GROUP PLC CITY GROUP CUSTODIANS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC CITY GROUP REGISTRARS LIMITED Company Secretary 2005-01-24 CURRENT 2005-01-24 Active
CITY GROUP PLC HUMBERSTONE HOLDINGS P.L.C. Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
CITY GROUP PLC TENNYSON INVESTMENTS (UK) LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CITY GROUP PLC COSTELLO COFFEE CORPORATION LIMITED Company Secretary 2003-02-14 CURRENT 2003-02-14 Dissolved 2016-09-06
CITY GROUP PLC GLOBAL COFFEE EXPORTS (U.K.) LIMITED Company Secretary 2001-11-29 CURRENT 2001-11-29 Dissolved 2016-08-09
CITY GROUP PLC CML RESEARCH LIMITED Company Secretary 2000-12-19 CURRENT 2000-10-12 Dissolved 2014-08-05
CITY GROUP PLC MONTEAGLE PROPERTIES (UK) LIMITED Company Secretary 2000-06-30 CURRENT 2000-06-30 Active
CITY GROUP PLC INDUSTRIAL & COMMERCIAL HOLDINGS PLC Company Secretary 2000-06-27 CURRENT 2000-06-27 Active
CITY GROUP PLC RYSBRIDGE ESTATES LIMITED Company Secretary 1998-03-25 CURRENT 1987-10-14 Liquidation
CITY GROUP PLC MWB (KENSINGTON VILLAGE) LIMITED Company Secretary 1998-03-25 CURRENT 1997-11-07 Liquidation
CITY GROUP PLC MONTEAGLE CONSUMER GROUP (UK) LIMITED Company Secretary 1997-05-28 CURRENT 1997-03-26 Active
CITY GROUP PLC MWB (OLD BAILEY) LIMITED Company Secretary 1994-01-07 CURRENT 1993-10-25 Dissolved 2018-07-03
CITY GROUP PLC WESTERN SELECTION LIMITED Company Secretary 1993-02-14 CURRENT 1928-11-16 Active
CITY GROUP PLC MARLANDS ESTATES LIMITED Company Secretary 1992-12-27 CURRENT 1989-12-27 Active
CITY GROUP PLC LONDON FINANCE & INVESTMENT GROUP P.L.C. Company Secretary 1992-06-18 CURRENT 1924-10-22 Active
CITY GROUP PLC LONFIN INVESTMENTS LIMITED Company Secretary 1992-05-12 CURRENT 1987-03-16 Active
CITY GROUP PLC CRESTON HOLDINGS LIMITED Company Secretary 1991-05-04 CURRENT 1935-10-14 Active - Proposal to Strike off
CHRISTOPHER PETER LATILLA-CAMPBELL DOUGALSTON LIMITED Director 2005-11-25 CURRENT 2005-07-29 Active
CHRISTOPHER PETER LATILLA-CAMPBELL TENNYSON INVESTMENTS (UK) LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
CHRISTOPHER PETER LATILLA-CAMPBELL MARLANDS ESTATES LIMITED Director 1992-12-27 CURRENT 1989-12-27 Active
JOHN MICHAEL ROBOTHAM HUMBERSTONE HOLDINGS P.L.C. Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2016-06-28
JOHN MICHAEL ROBOTHAM TENNYSON INVESTMENTS (UK) LIMITED Director 2004-04-22 CURRENT 2004-04-22 Dissolved 2015-12-08
JOHN MICHAEL ROBOTHAM CITY GROUP NOMINEES LIMITED Director 1992-06-28 CURRENT 1940-07-03 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
2023-12-21CS01CONFIRMATION STATEMENT MADE ON 19/12/23, WITH NO UPDATES
2023-09-01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 1 Ely Place London EC1N 6RY England
2023-09-01SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2023-09-01
2023-09-01CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2023-09-01
2023-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/23 FROM 1 Ely Place London EC1N 6RY England
2023-05-2931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-2931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-29AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-05-2331/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-05-28AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-14CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2018-12-13
2020-12-24CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-05-18AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 6 Middle Street London EC1A 7JA
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL ROBOTHAM
2018-05-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 202125
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-06-03AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 202125
2015-12-21AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-21CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2015-12-21
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER LATILLA-CAMPBELL / 21/12/2015
2015-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BROOK HOLLIDAY / 21/12/2015
2015-06-05AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 202125
2014-12-19AR0119/12/14 ANNUAL RETURN FULL LIST
2014-04-03CH04SECRETARY'S DETAILS CHNAGED FOR CITY GROUP PLC on 2014-03-24
2014-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/14 FROM 30 City Road London EC1Y 2AG
2014-02-24AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 202125
2014-01-06AR0119/12/13 ANNUAL RETURN FULL LIST
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROBOTHAM / 19/12/2013
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BROOK HOLLIDAY / 19/12/2013
2013-05-13AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-04AR0119/12/12 ANNUAL RETURN FULL LIST
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0119/12/11 ANNUAL RETURN FULL LIST
2012-01-10CH01Director's details changed for Christopher Peter Latilla-Campbell on 2011-12-19
2011-06-02AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-11AR0119/12/10 FULL LIST
2010-02-10AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-22AR0119/12/09 FULL LIST
2010-01-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 19/12/2009
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CAMPBELL
2009-03-26AA31/08/08 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-22288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOLLIDAY / 01/08/2008
2008-06-30AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-12-21363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-19363aRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-12-19353LOCATION OF REGISTER OF MEMBERS
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-09-13288cSECRETARY'S PARTICULARS CHANGED
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ
2005-08-09288cSECRETARY'S PARTICULARS CHANGED
2005-08-09287REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ
2005-01-18363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-01-21363aRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-01-16288bDIRECTOR RESIGNED
2003-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-04-28288aNEW DIRECTOR APPOINTED
2003-01-20363aRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-03-18225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/08/02
2001-12-20363aRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01
2001-12-11288cSECRETARY'S PARTICULARS CHANGED
2000-12-27363aRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-12-20395PARTICULARS OF MORTGAGE/CHARGE
2000-12-08288aNEW DIRECTOR APPOINTED
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-01-13363aRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-01-11363aRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-09-14AUDAUDITOR'S RESIGNATION
1998-04-22AAFULL ACCOUNTS MADE UP TO 28/02/97
1998-01-13363aRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1997-03-20288bDIRECTOR RESIGNED
1997-01-14363aRETURN MADE UP TO 19/12/96; FULL LIST OF MEMBERS
1997-01-03AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-01-22363xRETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to LONDON FINANCE AND INVESTMENT CORPORATION 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 LONDON FINANCE AND INVESTMENT CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE SECURITIES OVER THE SHARES (CERTIFICATED AND UNCERTIFICATED) 2000-12-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2007-08-31
Annual Accounts
2006-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 LONDON FINANCE AND INVESTMENT CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of LONDON FINANCE AND INVESTMENT CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON FINANCE AND INVESTMENT CORPORATION LIMITED
Trademarks
We have not found any records of LONDON FINANCE AND INVESTMENT CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON FINANCE AND INVESTMENT CORPORATION 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 (64999 - Financial intermediation not elsewhere classified) as LONDON FINANCE AND INVESTMENT CORPORATION LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where LONDON FINANCE AND INVESTMENT CORPORATION 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 LONDON FINANCE AND INVESTMENT CORPORATION 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 LONDON FINANCE AND INVESTMENT CORPORATION 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.