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

INVESTINDUSTRIAL ADVISORS LIMITED

FIRST FLOOR, ONE HOOPER'S COURT, LONDON, SW3 1AF,
Company Registration Number
01316019
Private Limited Company
Active

Company Overview

About Investindustrial Advisors Ltd
INVESTINDUSTRIAL ADVISORS LIMITED was founded on 1977-06-02 and has its registered office in London. The organisation's status is listed as "Active". Investindustrial Advisors 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
INVESTINDUSTRIAL ADVISORS LIMITED
 
Legal Registered Office
FIRST FLOOR
ONE HOOPER'S COURT
LONDON
SW3 1AF
Other companies in SW3
 
Previous Names
INVESTINDUSTRIAL LIMITED18/03/2008
Filing Information
Company Number 01316019
Company ID Number 01316019
Date formed 1977-06-02
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 30/07/2015
Return next due 27/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB156213135  
Last Datalog update: 2023-09-05 14:07:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESTINDUSTRIAL ADVISORS 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 INVESTINDUSTRIAL ADVISORS LIMITED

Current Directors
Officer Role Date Appointed
NATALIE KATHERINE RAMSDEN
Company Secretary 2017-01-30
ROHAN MAXWELL
Director 2014-07-08
RAJEEV DEVAN MENON
Director 2018-05-29
ROGER NEIL SMITH
Director 2007-12-20
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS ROBERT EVANS
Director 1999-10-05 2018-08-11
KATHLEEN LOUGHNANE
Company Secretary 2007-12-20 2017-01-30
DANTE RAZZANO
Director 2012-05-01 2013-04-19
CARLO UMBERTO CAMPANINI BONOMI
Director 2011-06-29 2013-04-18
FILIPPO ALEOTTI
Director 2012-04-12 2012-10-31
CARLO CAMPANINI BONOMI
Director 2011-10-19 2011-11-30
CARLO UMBERTO CAMPANINI BONOMI
Director 2009-07-09 2010-04-30
CARLO CAMPANINI BONOMI
Director 1991-08-01 2009-05-27
JOHN CROSTAROSA MOWINCKEL
Director 1996-09-27 2008-03-31
ROGER NEIL SMITH
Company Secretary 2000-09-07 2007-12-20
HERMAN LEON MARC VAN LANCKER
Director 2002-05-20 2003-12-31
ABEL HERRERO-DUCLOUX
Director 1999-07-27 2003-02-01
ANDREA GUISEPPE CAMPANINI BONOMI
Director 1991-08-01 2001-02-19
LEGIST SECRETARIES LIMITED
Nominated Secretary 1993-07-19 2000-09-07
ALESSANDRO BENETTON
Director 1995-03-28 2000-02-18
ROBERT GEORGE HOLLAND MARTIN
Director 1997-03-11 2000-02-18
WILLIAM JAMES BENSON JOWITT
Director 1991-08-01 2000-02-17
GERARD ANDRE LOUIS PLUVINET
Director 1999-03-31 2000-02-17
HERMAN LEON MARC VAN LANCKER
Director 1999-06-30 2000-02-17
FILIPPO ALEOTTI
Director 1999-03-31 2000-02-16
JAVIER PEREZ DE CUELLAR
Director 1994-02-11 1997-05-12
HENRI NICHOLAS BOS
Director 1991-08-01 1993-12-30
LEGIST CORPORATE SERVICES LIMITED
Company Secretary 1991-09-06 1993-03-19
WILLIAM JAMES BENSON JOWITT
Company Secretary 1991-08-01 1991-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER NEIL SMITH SPORT BRANDS HOLDINGS UK LIMITED Director 2017-07-12 CURRENT 2017-07-12 Dissolved 2018-01-30
ROGER NEIL SMITH SPORT BRANDS UK 1 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Dissolved 2018-01-30
ROGER NEIL SMITH SPORT BRANDS UK 2 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Dissolved 2018-01-30
ROGER NEIL SMITH IFIMI LIMITED Director 2013-11-20 CURRENT 2013-11-20 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
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 13140000
2023-04-0331/03/23 STATEMENT OF CAPITAL GBP 13140000
2023-02-03REGISTERED OFFICE CHANGED ON 03/02/23 FROM First Floor One Hoopers Court London SW3 1AF England
2023-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/23 FROM First Floor One Hoopers Court London SW3 1AF England
2023-01-13REGISTERED OFFICE CHANGED ON 13/01/23 FROM First Floor Hoopers Court London SW3 1AF England
2023-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/23 FROM First Floor Hoopers Court London SW3 1AF England
2023-01-12REGISTERED OFFICE CHANGED ON 12/01/23 FROM 16 Palace Street London SW1E 5JD England
2023-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/23 FROM 16 Palace Street London SW1E 5JD England
2022-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190027
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190025
2020-11-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 30/07/20, WITH NO UPDATES
2020-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190024
2020-04-23CC04Statement of company's objects
2020-04-23RES01ADOPT ARTICLES 23/04/20
2020-04-23MEM/ARTSARTICLES OF ASSOCIATION
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 30/07/19, WITH NO UPDATES
2019-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ROHAN MAXWELL
2019-02-12AP01DIRECTOR APPOINTED MR WILLIAM GILMORE
2019-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190023
2019-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190022
2019-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190020
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-23TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERT EVANS
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190019
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190018
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190017
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190016
2018-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190015
2018-06-07AP01DIRECTOR APPOINTED MR RAJEEV DEVAN MENON
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190012
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190013
2018-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190014
2017-09-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES
2017-04-18CH01Director's details changed for Mr Roger Neil Smith on 2017-04-08
2017-03-07RES01ADOPT ARTICLES 07/03/17
2017-01-30AP03Appointment of Miss Natalie Katherine Ramsden as company secretary on 2017-01-30
2017-01-30TM02Termination of appointment of Kathleen Loughnane on 2017-01-30
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/17 FROM 180-186 Brompton Road London SW3 1HQ
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190010
2016-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190011
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1140000
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190007
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190009
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190008
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190006
2016-04-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1140000
2015-08-03AR0130/07/15 FULL LIST
2015-06-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1140000
2014-08-01AR0130/07/14 FULL LIST
2014-07-10AP01DIRECTOR APPOINTED MR. ROHAN MAXWELL
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190002
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190003
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190004
2014-07-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 013160190005
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-31AR0130/07/13 FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 1 DUCHESS STREET LONDON W1W 6AN
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DANTE RAZZANO
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CARLO CAMPANINI BONOMI
2013-04-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-23TM01APPOINTMENT TERMINATED, DIRECTOR FILIPPO ALEOTTI
2012-08-06AR0130/07/12 FULL LIST
2012-07-03AP01DIRECTOR APPOINTED MR. FILIPPO ALEOTTI
2012-05-11AP01DIRECTOR APPOINTED MR. DANTE RAZZANO
2012-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR CARLO BONOMI
2011-10-19AP01DIRECTOR APPOINTED DR. CARLO CAMPANINI BONOMI
2011-08-10AR0130/07/11 FULL LIST
2011-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN LOUGHNANE / 10/08/2011
2011-06-29AP01DIRECTOR APPOINTED MR. CARLO UMBERTO CAMPANINI BONOMI
2011-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-08-06AR0130/07/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEIL SMITH / 30/07/2010
2010-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CARLO BONOMI
2009-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-21288aDIRECTOR APPOINTED MR. CARLO UMBERTO BONOMI
2009-07-30363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-03288bAPPOINTMENT TERMINATED DIRECTOR CARLO CAMPANINI BONOMI
2008-12-1988(2)AD 09/12/08 GBP SI 800@1000=800000 GBP IC 340000/1140000
2008-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-04-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN MOWINCKEL
2008-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-14CERTNMCOMPANY NAME CHANGED INVESTINDUSTRIAL LIMITED CERTIFICATE ISSUED ON 18/03/08
2007-12-28288aNEW DIRECTOR APPOINTED
2007-12-28288bSECRETARY RESIGNED
2007-12-28288aNEW SECRETARY APPOINTED
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-08-16363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-05287REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 53-54 GROSVENOR STREET LONDON W1K 3HU
2005-09-01395PARTICULARS OF MORTGAGE/CHARGE
2005-08-23363aRETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS
2005-08-23287REGISTERED OFFICE CHANGED ON 23/08/05 FROM: 53 -54 GROSVENOR STREET LONDON W1K 3HU
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-18169£ IC 840000/340000 05/01/05 £ SR 500@1000=500000
2004-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-29173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-11-29RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-08-12363sRETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS
2004-04-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-23288bDIRECTOR RESIGNED
2003-09-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-02363sRETURN MADE UP TO 01/08/03; 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 INVESTINDUSTRIAL ADVISORS 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 INVESTINDUSTRIAL ADVISORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 26
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding INVESTEC BANK PLC
2016-08-12 Outstanding INVESTEC BANK PLC
2016-06-17 Outstanding INVESTEC BANK PLC
2016-06-17 Outstanding INVESTEC BANK PLC
2016-06-17 Outstanding INVESTEC BANK PLC
2016-06-17 Outstanding INVESTEC BANK PLC
2014-07-08 Outstanding INVESTEC BANK PLC
2014-07-08 Outstanding INVESTEC BANK PLC
2014-07-08 Outstanding INVESTEC BANK PLC
2014-07-08 Outstanding INVESTEC BANK PLC
SUPPLEMENTAL DEED 2005-08-25 Satisfied HOWARD DE WALDEN ESTATES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 INVESTINDUSTRIAL ADVISORS LIMITED

Intangible Assets
Patents
We have not found any records of INVESTINDUSTRIAL ADVISORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESTINDUSTRIAL ADVISORS LIMITED
Trademarks
We have not found any records of INVESTINDUSTRIAL ADVISORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESTINDUSTRIAL ADVISORS 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 INVESTINDUSTRIAL ADVISORS 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 INVESTINDUSTRIAL ADVISORS 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.
Import/Export of Goods
Goods imported/exported by INVESTINDUSTRIAL ADVISORS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2018-11-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2017-04-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2017-01-0094017900Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture)
2016-11-0096089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2016-10-0062019200Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of cotton (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2016-07-0049111090Trade advertising material and the like (other than commercial catalogues)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVESTINDUSTRIAL ADVISORS 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 INVESTINDUSTRIAL ADVISORS 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.