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

UKPIM HOLDCO LIMITED

8TH FLOOR HOLBORN TOWER, 137-144 HIGH HOLBORN, LONDON, WC1V 6PL,
Company Registration Number
05149533
Private Limited Company
Active

Company Overview

About Ukpim Holdco Ltd
UKPIM HOLDCO LIMITED was founded on 2004-06-09 and has its registered office in London. The organisation's status is listed as "Active". Ukpim Holdco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UKPIM HOLDCO LIMITED
 
Legal Registered Office
8TH FLOOR HOLBORN TOWER
137-144 HIGH HOLBORN
LONDON
WC1V 6PL
Other companies in EC4A
 
Filing Information
Company Number 05149533
Company ID Number 05149533
Date formed 2004-06-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 17:02:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UKPIM HOLDCO 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 UKPIM HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
PEREGRINE MURRAY ADDISON LLOYD
Company Secretary 2004-06-09
PEREGRINE MURRAY ADDISON LLOYD
Director 2004-06-09
HUGH ANDREW SAUNDERS
Director 2015-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM HARRISON PENNY
Director 2008-03-31 2015-12-31
GODFREY ALEXANDER BLOTT
Director 2004-06-09 2015-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENT MANAGEMENT LIMITED Company Secretary 2008-12-19 CURRENT 2003-07-08 Dissolved 2015-04-07
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC PARTNERS LIMITED Company Secretary 2008-12-19 CURRENT 2000-05-24 Dissolved 2015-10-06
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENTS LIMITED Company Secretary 2008-12-19 CURRENT 2000-02-16 Active
PEREGRINE MURRAY ADDISON LLOYD GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
PEREGRINE MURRAY ADDISON LLOYD HOUSING & FINANCE INSTITUTE LIMITED Director 2015-12-07 CURRENT 2015-06-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
PEREGRINE MURRAY ADDISON LLOYD LOGIC HOMES LIMITED Director 2014-06-17 CURRENT 2004-09-08 Active
PEREGRINE MURRAY ADDISON LLOYD NOVA POWER LIMITED Director 2014-03-11 CURRENT 2012-06-28 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACEMAKING LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
PEREGRINE MURRAY ADDISON LLOYD HEMIKO LIMITED Director 2012-12-14 CURRENT 2012-12-14 Active
PEREGRINE MURRAY ADDISON LLOYD OVAL QUARTER DEVELOPMENTS LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD MYATT'S FIELD MANAGEMENT COMPANY LIMITED Director 2012-04-18 CURRENT 2011-12-08 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PEOPLE LIMITED Director 2009-09-01 CURRENT 2008-05-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2009-09-01 CURRENT 2009-03-02 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE FM LIMITED Director 2007-12-17 CURRENT 1972-01-31 Active
PEREGRINE MURRAY ADDISON LLOYD JOHN LAING REGENERATION GP LIMITED Director 2007-03-01 CURRENT 2006-12-14 Dissolved 2017-01-17
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG HOLDINGS LIMITED Director 2006-03-09 CURRENT 2006-03-09 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PSG LIMITED Director 2004-06-17 CURRENT 2004-06-17 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER MANAGEMENT SERVICES LIMITED Director 2004-05-05 CURRENT 2002-04-19 Active
PEREGRINE MURRAY ADDISON LLOYD REGENTER LIMITED Director 2004-02-04 CURRENT 2002-03-22 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENT MANAGEMENT LIMITED Director 2003-07-08 CURRENT 2003-07-08 Dissolved 2015-04-07
PEREGRINE MURRAY ADDISON LLOYD PINNACLE CONNECT LIMITED Director 2003-05-15 CURRENT 2003-05-15 Active
PEREGRINE MURRAY ADDISON LLOYD THE KASANKA TRUST Director 2003-04-02 CURRENT 2003-04-02 Active
PEREGRINE MURRAY ADDISON LLOYD SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2002-10-18 CURRENT 2002-03-27 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE GROUP LIMITED Director 2002-03-25 CURRENT 2001-06-25 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE HOMECARE LIMITED Director 2001-09-21 CURRENT 1996-02-15 Active
PEREGRINE MURRAY ADDISON LLOYD 140 BROMPTON ROAD LIMITED Director 2001-07-26 CURRENT 1993-09-06 Active - Proposal to Strike off
PEREGRINE MURRAY ADDISON LLOYD PINNACLE REGENERATION GROUP LIMITED Director 2000-10-02 CURRENT 2000-06-06 Active
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC PARTNERS LIMITED Director 2000-06-14 CURRENT 2000-05-24 Dissolved 2015-10-06
PEREGRINE MURRAY ADDISON LLOYD UK PACIFIC INVESTMENTS LIMITED Director 2000-03-03 CURRENT 2000-02-16 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT LIMITED Director 1999-11-05 CURRENT 1999-02-05 Active
PEREGRINE MURRAY ADDISON LLOYD WHITEHALL COURT (INVESTMENTS) LIMITED Director 1999-11-03 CURRENT 1988-09-01 Active
PEREGRINE MURRAY ADDISON LLOYD PINNACLE PLACES LIMITED Director 1998-08-04 CURRENT 1996-09-30 Active
PEREGRINE MURRAY ADDISON LLOYD H.I. NOMINEES LIMITED Director 1991-12-31 CURRENT 1985-02-07 Dissolved 2014-02-25
PEREGRINE MURRAY ADDISON LLOYD HALDON TRUST LIMITED Director 1991-09-15 CURRENT 1984-09-18 Dissolved 2016-06-03
HUGH ANDREW SAUNDERS WOKING HOUSING PARTNERSHIP LIMITED Director 2017-05-02 CURRENT 2012-02-01 Active
HUGH ANDREW SAUNDERS GRAIN CONNECT LIMITED Director 2016-07-19 CURRENT 2016-07-19 Active
HUGH ANDREW SAUNDERS SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED Director 2015-12-31 CURRENT 2002-03-27 Active
HUGH ANDREW SAUNDERS PINNACLE PEOPLE LIMITED Director 2015-12-31 CURRENT 2008-05-09 Active
HUGH ANDREW SAUNDERS PULSE SOCIAL ENTERPRISES COMMUNITY INTEREST COMPANY Director 2015-12-31 CURRENT 2009-09-30 Active
HUGH ANDREW SAUNDERS PINNACLE PLACEMAKING LIMITED Director 2015-12-31 CURRENT 2013-11-15 Active
HUGH ANDREW SAUNDERS PINNACLE GROUP LIMITED Director 2015-12-31 CURRENT 2001-06-25 Active
HUGH ANDREW SAUNDERS PINNACLE RECRUITMENT (SERVICES) LIMITED Director 2015-12-31 CURRENT 2009-03-02 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION LIMITED Director 2015-12-31 CURRENT 2010-11-24 Active
HUGH ANDREW SAUNDERS NOVA POWER LIMITED Director 2015-12-31 CURRENT 2012-06-28 Active
HUGH ANDREW SAUNDERS PINNACLE FM LIMITED Director 2015-12-31 CURRENT 1972-01-31 Active
HUGH ANDREW SAUNDERS PINNACLE PLACES LIMITED Director 2015-12-31 CURRENT 1996-09-30 Active
HUGH ANDREW SAUNDERS REGENTER LIMITED Director 2015-12-31 CURRENT 2002-03-22 Active
HUGH ANDREW SAUNDERS PINNACLE NZ (HOLDINGS) LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
HUGH ANDREW SAUNDERS PINNACLE PSG LIMITED Director 2015-10-01 CURRENT 2004-06-17 Active
HUGH ANDREW SAUNDERS PINNACLE PSG HOLDINGS LIMITED Director 2015-10-01 CURRENT 2006-03-09 Active
HUGH ANDREW SAUNDERS PINNACLE REGENERATION GROUP LIMITED Director 2015-03-30 CURRENT 2000-06-06 Active
HUGH ANDREW SAUNDERS REGENTER MANAGEMENT SERVICES LIMITED Director 2015-03-30 CURRENT 2002-04-19 Active
HUGH ANDREW SAUNDERS HEMIKO LIMITED Director 2014-02-13 CURRENT 2012-12-14 Active
HUGH ANDREW SAUNDERS PINNACLE SPACES LIMITED Director 2012-01-03 CURRENT 2011-09-02 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
2024-01-18Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-18Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-18Audit exemption subsidiary accounts made up to 2023-03-31
2024-01-18Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-03Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-03Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-06-09CONFIRMATION STATEMENT MADE ON 09/06/23, WITH NO UPDATES
2022-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/22, WITH NO UPDATES
2021-11-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 09/06/21, WITH UPDATES
2021-03-15PSC05Change of details for Pinnacle Group Limited as a person with significant control on 2021-03-15
2021-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/21 FROM 21st Floor Euston Tower 286 Euston Road London NW1 3DP United Kingdom
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-11PSC05Change of details for Pinnacle Group Limited as a person with significant control on 2019-12-09
2019-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/19 FROM First Floor 6 st. Andrew Street London EC4A 3AE
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR HUGH ANDREW SAUNDERS
2018-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK HODSON
2018-06-11LATEST SOC11/06/18 STATEMENT OF CAPITAL;GBP 3500000
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-11-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-06-12LATEST SOC12/06/17 STATEMENT OF CAPITAL;GBP 3500000
2017-06-12CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-06-09CH01Director's details changed for Mr Peregrine Murray Addison Lloyd on 2017-06-05
2017-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR PEREGRINE MURRAY ADDISON LLOYD on 2017-06-05
2017-05-22CH01Director's details changed for Mr Hugh Andrew Saunders on 2017-05-01
2016-11-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 3500000
2016-06-09AR0109/06/16 ANNUAL RETURN FULL LIST
2016-01-13AP01DIRECTOR APPOINTED MR HUGH ANDREW SAUNDERS
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAM HARRISON PENNY
2015-10-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 3500000
2015-06-10AR0109/06/15 ANNUAL RETURN FULL LIST
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GODFREY ALEXANDER BLOTT
2014-12-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 3500000
2014-06-18AR0109/06/14 ANNUAL RETURN FULL LIST
2013-12-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-19AR0109/06/13 ANNUAL RETURN FULL LIST
2012-11-29MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0109/06/12 ANNUAL RETURN FULL LIST
2012-05-03MG01Particulars of a mortgage or charge / charge no: 3
2012-01-26AUDAUDITOR'S RESIGNATION
2012-01-12AUDAUDITOR'S RESIGNATION
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10AR0109/06/11 FULL LIST
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-12-23AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-10AR0109/06/10 FULL LIST
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 5TH FLOOR 140 BROMPTON ROAD LONDON SW3 1HY
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-17363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PENNY / 08/06/2009
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-09363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-04-08288aDIRECTOR APPOINTED MICHAEL PENNY
2008-02-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-07-27363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-06-20225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-08-31395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-26363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-05-19123NC INC ALREADY ADJUSTED 27/03/06
2006-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-19RES04£ NC 1000/3499000 27/0
2006-04-18MEM/ARTSARTICLES OF ASSOCIATION
2006-04-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-06155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-03-29AUDAUDITOR'S RESIGNATION
2006-03-21AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-09225ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04
2005-07-05363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2005-06-2988(2)RAD 17/05/05--------- £ SI 499@1=499 £ IC 1/500
2004-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to UKPIM HOLDCO 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 UKPIM HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2012-05-03 Satisfied BARCLAYS BANK PLC
CHARGE OVER BANK ACCOUNT 2006-08-15 Satisfied NATIONWIDE BUILDING SOCIETY AS SECURITY TRUSTEE
DEBENTURE 2006-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of UKPIM HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UKPIM HOLDCO LIMITED
Trademarks
We have not found any records of UKPIM HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UKPIM HOLDCO 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 (70100 - Activities of head offices) as UKPIM HOLDCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where UKPIM HOLDCO 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 UKPIM HOLDCO 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 UKPIM HOLDCO 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.