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

BAR ITALIA HOLDINGS LIMITED

GLOBAL HOUSE, 303, BALLARDS LANE, LONDON, N12 8NP,
Company Registration Number
03713776
Private Limited Company
Active

Company Overview

About Bar Italia Holdings Ltd
BAR ITALIA HOLDINGS LIMITED was founded on 1999-02-16 and has its registered office in London. The organisation's status is listed as "Active". Bar Italia Holdings 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
BAR ITALIA HOLDINGS LIMITED
 
Legal Registered Office
GLOBAL HOUSE, 303
BALLARDS LANE
LONDON
N12 8NP
Other companies in N12
 
Filing Information
Company Number 03713776
Company ID Number 03713776
Date formed 1999-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 11:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BAR ITALIA 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.

Company Officers of BAR ITALIA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ANTONIO GIUSEPPE PAOLINO POLLEDRI
Company Secretary 2003-06-10
VERONICA POLLEDRI
Company Secretary 1999-02-16
ANTHONY GIOVANNI LUIGI POLLEDRI
Director 1999-02-16
LUIGI PAULO CARLO POLLEDRI
Director 1999-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY GRAEME
Nominated Secretary 1999-02-16 1999-02-16
LESLEY JOYCE GRAEME
Nominated Director 1999-02-16 1999-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTONIO GIUSEPPE PAOLINO POLLEDRI CAFE ITALIA LIMITED Company Secretary 1999-06-10 CURRENT 1999-06-10 Dissolved 2014-09-09
ANTONIO GIUSEPPE PAOLINO POLLEDRI CAFFE.BAR ITALIA LIMITED Company Secretary 1994-02-05 CURRENT 1994-02-07 Dissolved 2014-09-09
VERONICA POLLEDRI BAR ITALIA (LONDON) LIMITED Company Secretary 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
VERONICA POLLEDRI RISTORANTE BAR ITALIA LIMITED Company Secretary 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
VERONICA POLLEDRI BAR ITALIA CATERING LIMITED Company Secretary 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
VERONICA POLLEDRI CAFFE.BAR ITALIA LIMITED Company Secretary 1994-02-05 CURRENT 1994-02-07 Dissolved 2014-09-09
ANTHONY GIOVANNI LUIGI POLLEDRI CAFFE BAR LIMITED Director 2014-09-01 CURRENT 1999-06-28 Active
ANTHONY GIOVANNI LUIGI POLLEDRI PA NINO'S LIMITED Director 2014-02-25 CURRENT 2005-02-25 Active
ANTHONY GIOVANNI LUIGI POLLEDRI MAGNIFIA LIMITED Director 2004-07-14 CURRENT 2004-06-03 Dissolved 2015-01-29
ANTHONY GIOVANNI LUIGI POLLEDRI CAFE ITALIA LIMITED Director 1999-06-10 CURRENT 1999-06-10 Dissolved 2014-09-09
ANTHONY GIOVANNI LUIGI POLLEDRI BAR ITALIA (LONDON) LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
ANTHONY GIOVANNI LUIGI POLLEDRI RISTORANTE BAR ITALIA LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
ANTHONY GIOVANNI LUIGI POLLEDRI BAR ITALIA CATERING LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
ANTHONY GIOVANNI LUIGI POLLEDRI BAR ITALIA (SOHO) LIMITED Director 1998-08-11 CURRENT 1998-08-11 Dissolved 2017-07-07
ANTHONY GIOVANNI LUIGI POLLEDRI LITTLE ITALY LIMITED Director 1994-11-04 CURRENT 1994-11-04 Dissolved 2017-12-21
ANTHONY GIOVANNI LUIGI POLLEDRI CAFFE.BAR ITALIA LIMITED Director 1994-02-05 CURRENT 1994-02-07 Dissolved 2014-09-09
LUIGI PAULO CARLO POLLEDRI MAGNIFIA LIMITED Director 2004-07-14 CURRENT 2004-06-03 Dissolved 2015-01-29
LUIGI PAULO CARLO POLLEDRI BAR ITALIA (LONDON) LIMITED Director 1999-02-11 CURRENT 1999-02-04 Dissolved 2014-09-09
LUIGI PAULO CARLO POLLEDRI RISTORANTE BAR ITALIA LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
LUIGI PAULO CARLO POLLEDRI BAR ITALIA CATERING LIMITED Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2014-09-09
LUIGI PAULO CARLO POLLEDRI BAR ITALIA (SOHO) LIMITED Director 1998-08-11 CURRENT 1998-08-11 Dissolved 2017-07-07
LUIGI PAULO CARLO POLLEDRI LITTLE ITALY LIMITED Director 1994-11-04 CURRENT 1994-11-04 Dissolved 2017-12-21
LUIGI PAULO CARLO POLLEDRI CAFFE.BAR ITALIA LIMITED Director 1994-02-05 CURRENT 1994-02-07 Dissolved 2014-09-09

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
2024-05-21CONFIRMATION STATEMENT MADE ON 11/05/24, WITH UPDATES
2023-12-1428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-1328/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 037137760019
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/22, WITH UPDATES
2022-09-21PSC04Change of details for Mr Antonio Giovanni Luigi Polledri as a person with significant control on 2022-01-01
2022-09-21CH01Director's details changed for Mr Antonio Giovanni Luigi Polledri on 2022-01-01
2021-11-26AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 06/10/21, WITH UPDATES
2021-02-24AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES
2020-10-01CH03SECRETARY'S DETAILS CHNAGED FOR VERONICA POLLEDRI on 2020-01-01
2020-10-01CH01Director's details changed for Mr Anthony Giovanni Luigi Polledri on 2020-01-01
2020-10-01PSC04Change of details for Mr Anthony Giovanni Luigi Polledri as a person with significant control on 2020-01-01
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-12-12AAMDAmended account full exemption
2019-11-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13PSC04Change of details for Mr Anthony Giovanni Luigi Polledri as a person with significant control on 2019-06-13
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH NO UPDATES
2018-11-27AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH NO UPDATES
2017-11-29AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037137760013
2017-06-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 037137760013
2017-05-16ANNOTATIONOther
2017-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 037137760012
2017-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 037137760011
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-11-30AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037137760010
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037137760010
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-25AR0116/02/16 ANNUAL RETURN FULL LIST
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037137760009
2015-11-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-19AR0116/02/15 ANNUAL RETURN FULL LIST
2014-11-27AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-03AR0116/02/14 ANNUAL RETURN FULL LIST
2014-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/14 FROM the Granary Unit E Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT
2013-11-29AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15CH01Director's details changed for Anthony Giovanni Luigi Polledri on 2013-07-15
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUIGI PAULO CARLO POLLEDRI / 01/01/2013
2013-06-12CH03SECRETARY'S DETAILS CHNAGED FOR VERONICA POLLEDRI on 2013-01-01
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GIOVANNI LUIGI POLLEDRI / 01/01/2013
2013-02-28AR0116/02/13 ANNUAL RETURN FULL LIST
2012-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/12
2012-04-10AR0116/02/12 FULL LIST
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-12-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-11-24AA28/02/11 TOTAL EXEMPTION SMALL
2011-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-04AR0116/02/11 FULL LIST
2011-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIGI PAULO CARLO POLLEDRI / 16/02/2011
2011-03-04CH03SECRETARY'S CHANGE OF PARTICULARS / VERONICA POLLEDRI / 16/02/2010
2010-11-24AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-23AR0116/02/10 FULL LIST
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09
2009-03-06363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2008-12-17AA28/02/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2007-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-10-04395PARTICULARS OF MORTGAGE/CHARGE
2007-03-29363aRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-08-03287REGISTERED OFFICE CHANGED ON 03/08/06 FROM: PRENTIS CHAMBERS EARL STREET MAIDSTONE KENT ME14 1PF
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-14363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-19395PARTICULARS OF MORTGAGE/CHARGE
2005-02-14363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-02-20363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2003-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-08-05395PARTICULARS OF MORTGAGE/CHARGE
2003-06-17288aNEW SECRETARY APPOINTED
2003-02-21363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-02-22363sRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2001-02-13363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2000-03-28363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
2000-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-03-20SRES03EXEMPTION FROM APPOINTING AUDITORS 03/03/00
1999-02-25287REGISTERED OFFICE CHANGED ON 25/02/99 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-25288aNEW DIRECTOR APPOINTED
1999-02-24288bDIRECTOR RESIGNED
1999-02-24288aNEW SECRETARY APPOINTED
1999-02-24288bSECRETARY RESIGNED
1999-02-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to BAR ITALIA 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 BAR ITALIA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 13
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-02 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2017-04-26 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2017-04-26 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED
2016-04-29 Outstanding BANK OF CYPRUS UK LIMITED
2016-02-05 Outstanding BANK OF CYPRUS UK LIMITED
LEGAL CHARGE 2012-01-21 Satisfied SANTANDER UK PLC
DEBENTURE 2012-01-21 Satisfied SANTANDER UK PLC
DEED OF CHARGE 2007-12-11 Outstanding CAPITAL HOME LOANS LIMITED
CHARGE 2007-10-04 Outstanding CAPITAL HOME LOANS LIMITED
DEBENTURE 2006-03-14 Satisfied ANGLO IRISH ASSET FINANCE PLC
LEGAL CHARGE 2005-07-20 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-07-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-07-29 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-03-01 £ 6,100,051
Creditors Due Within One Year 2012-03-01 £ 36,065

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 BAR ITALIA HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1
Cash Bank In Hand 2012-03-01 £ 18,590
Current Assets 2012-03-01 £ 2,612,103
Debtors 2012-03-01 £ 2,593,513
Fixed Assets 2012-03-01 £ 4,135,000
Shareholder Funds 2012-03-01 £ 610,987
Tangible Fixed Assets 2012-03-01 £ 4,135,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BAR ITALIA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BAR ITALIA HOLDINGS LIMITED
Trademarks
We have not found any records of BAR ITALIA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BAR ITALIA 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 (68209 - Other letting and operating of own or leased real estate) as BAR ITALIA HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BAR ITALIA 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 BAR ITALIA 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 BAR ITALIA 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.