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

LONDON INVESTMENT HOLDINGS LIMITED

THE OLD WHEEL HOUSE, 31/37 CHURCH STREET, REIGATE, SURREY, RH2 0AD,
Company Registration Number
01458950
Private Limited Company
Active

Company Overview

About London Investment Holdings Ltd
LONDON INVESTMENT HOLDINGS LIMITED was founded on 1979-11-02 and has its registered office in Reigate. The organisation's status is listed as "Active". London Investment Holdings Limited is a Private Limited Company registered in ENGLAND 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 INVESTMENT HOLDINGS LIMITED
 
Legal Registered Office
THE OLD WHEEL HOUSE
31/37 CHURCH STREET
REIGATE
SURREY
RH2 0AD
Other companies in KT17
 
Filing Information
Company Number 01458950
Company ID Number 01458950
Date formed 1979-11-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB272293986  
Last Datalog update: 2025-02-05 13:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON INVESTMENT HOLDINGS 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.
Companies with same name LONDON INVESTMENT HOLDINGS LIMITED
The following companies were found which have the same name as LONDON INVESTMENT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LONDON INVESTMENT HOLDINGS, INC. 4577 NOB HILL ROAD SUNRISE FL 33351 Inactive Company formed on the 2009-02-19
LONDON INVESTMENT HOLDINGS PTY LTD Active Company formed on the 2021-04-29

Company Officers of LONDON INVESTMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MIRIAM ELIZABETH GREGORY
Company Secretary 2017-02-20
CHARLES JAMES PETER GREGORY
Director 2009-11-01
JAMES CLIFFORD GREGORY
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KATJA MARIE GREGORY
Company Secretary 2003-10-24 2017-02-20
SARATH SRILAL PIERIS WEERASINGHE
Company Secretary 2001-10-17 2003-10-24
SARATH SRILAL PIERIS WEERASINGHE
Director 2001-10-17 2003-10-24
ULRIKE RUTH MARGARET GREGORY
Company Secretary 1991-12-31 2001-10-17
ULRIKE RUTH MARGARET GREGORY
Director 1991-12-31 2001-10-17
JOHN ALBERT SAPSFORD
Director 1991-12-31 1996-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CLIFFORD GREGORY MAXCO LONDON LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
JAMES CLIFFORD GREGORY FULHAM RIVERSIDE LTD Director 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
JAMES CLIFFORD GREGORY LONDON PROPERTY FINANCE LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
JAMES CLIFFORD GREGORY 210 BROOKLANDS LTD Director 2005-11-10 CURRENT 2005-11-10 Active
JAMES CLIFFORD GREGORY LONDON COMMERCIAL PROPERTIES LIMITED Director 1991-12-31 CURRENT 1979-10-23 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
2025-01-15CONFIRMATION STATEMENT MADE ON 31/12/24, WITH NO UPDATES
2024-12-1931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-12-0531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-12-2431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-24AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-16CESSATION OF MAXCO LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-02-16PSC07CESSATION OF MAXCO LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28Purchase of own shares
2022-01-28SH03Purchase of own shares
2022-01-08Cancellation of shares. Statement of capital on 2021-12-23 GBP 150,000.00
2022-01-08Resolutions passed:<ul><li>Resolution Terms of agreement/company business 23/12/2021</ul>
2022-01-08RES13Resolutions passed:
  • Terms of agreement/company business 23/12/2021
2022-01-08SH06Cancellation of shares. Statement of capital on 2021-12-23 GBP 150,000.00
2021-11-09AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2021-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/21 FROM 69-71 East Street Epsom Surrey KT17 1BP England
2020-09-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-16CH01Director's details changed for Mr Charles James Peter Gregory on 2017-10-13
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17PSC05Change of details for Jcg Investments Limited as a person with significant control on 2018-02-06
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 200000
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-05CH01Director's details changed for Mr Charles James Peter Gregory on 2017-11-29
2018-01-05PSC04Change of details for Mr Charles James Peter Gregory as a person with significant control on 2017-11-29
2017-12-21AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CH01Director's details changed for Mr Charles James Peter Gregory on 2017-10-13
2017-11-08PSC04Change of details for Mr Charles James Peter Gregory as a person with significant control on 2017-10-13
2017-03-06TM02Termination of appointment of Katja Marie Gregory on 2017-02-20
2017-03-06AP03Appointment of Mrs Miriam Elizabeth Gregory as company secretary on 2017-02-20
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 200000
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD GREGORY / 09/07/2016
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JAMES PETER GREGORY / 09/07/2016
2016-10-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/16 FROM Foframe House 35-37 Brent Street London NW4 2EF
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 200000
2016-01-13AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 150000
2015-08-04SH0124/07/15 STATEMENT OF CAPITAL GBP 150000.00
2015-08-04SH0124/07/15 STATEMENT OF CAPITAL GBP 150000.00
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-18AR0131/12/14 ANNUAL RETURN FULL LIST
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM 69-71 East Street Epsom Surrey KT17 1BP
2014-09-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-19AR0131/12/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-28AR0131/12/12 FULL LIST
2012-11-27AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD GREGORY / 22/06/2012
2012-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2012 FROM 210 NEW HAW ROAD ADDLESTONE SURREY KT15 2DS
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-01AR0131/12/11 FULL LIST
2012-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / KATJA MARIE GREGORY / 28/09/2011
2012-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES PETER GREGORY / 31/12/2011
2011-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-04-01AR0131/12/10 FULL LIST
2011-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CLIFFORD GREGORY / 04/03/2011
2010-04-28AP01APPOINT PERSON AS DIRECTOR
2010-04-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-15AR0131/12/09 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JAMES PETER GREGORY / 31/12/2009
2009-12-12AP01DIRECTOR APPOINTED CHARLES JAMES PETER GREGORY
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-04-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2009-04-30AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES GREGORY / 31/12/2008
2009-04-06288cSECRETARY'S CHANGE OF PARTICULARS / KATJA GREGORY / 31/12/2008
2009-04-06287REGISTERED OFFICE CHANGED ON 06/04/2009 FROM MIDAS HOUSE 62 GOLDSWORTH ROAD WOKING SURREY GU21 6LQ
2009-03-28AUDAUDITOR'S RESIGNATION
2009-03-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM MARLBOROUGH HOUSE VICTORIA ROAD SOUTH CHELMSFORD ESSEX CM1 1LN
2008-09-25AUDAUDITOR'S RESIGNATION
2008-06-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2008-03-13363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-25363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-20363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-03-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-01-31363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-31363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-12-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-12-23288aNEW SECRETARY APPOINTED
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-02-12363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-02-15363(287)REGISTERED OFFICE CHANGED ON 15/02/02
2002-02-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-12-20287REGISTERED OFFICE CHANGED ON 20/12/01 FROM: GREENWOOD HOUSE 91-99 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2001-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-10-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-22287REGISTERED OFFICE CHANGED ON 22/05/01 FROM: GREENWOOD HOUSE 91-99 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-06363(287)REGISTERED OFFICE CHANGED ON 06/02/01
2001-02-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-02-16363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-15287REGISTERED OFFICE CHANGED ON 15/09/99 FROM: BOUVERIE HOUSE 154 FLEET STREET LONDON EC4A 2HX
1999-08-04AUDAUDITOR'S RESIGNATION
1999-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-07-07363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-03-09287REGISTERED OFFICE CHANGED ON 09/03/99 FROM: THE CHANTRY HADHAM ROAD BISHOPS STORTFORD HERTS CM23 2QR
1998-03-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-03-06363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1979-11-02New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to LONDON INVESTMENT HOLDINGS 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 INVESTMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-10-16 Outstanding BARCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1985-10-16 Outstanding BARCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1985-10-16 Outstanding BARCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1984-08-16 Outstanding BARCLAYS MERCHANT BANK PLC
LEGAL CHARGE 1984-08-16 Outstanding BARCLAYS MERCHANT BANK PLC
LEGAL CHARGE 1984-08-16 Outstanding BARCLAYS MERCHANT BANK LIMITED
LEGAL CHARGE 1984-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 LONDON INVESTMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LONDON INVESTMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON INVESTMENT HOLDINGS LIMITED
Trademarks
We have not found any records of LONDON INVESTMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON INVESTMENT HOLDINGS 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 (41100 - Development of building projects) as LONDON INVESTMENT HOLDINGS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where LONDON INVESTMENT HOLDINGS 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 INVESTMENT HOLDINGS 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 INVESTMENT HOLDINGS 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.