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

BUCKINGHAM INVESTMENTS LTD

SUITE 228, 42 WATFORD WAY, LONDON, NW4 3AL,
Company Registration Number
07698944
Private Limited Company
Active

Company Overview

About Buckingham Investments Ltd
BUCKINGHAM INVESTMENTS LTD was founded on 2011-07-08 and has its registered office in London. The organisation's status is listed as "Active". Buckingham Investments Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BUCKINGHAM INVESTMENTS LTD
 
Legal Registered Office
SUITE 228
42 WATFORD WAY
LONDON
NW4 3AL
Other companies in NW4
 
Filing Information
Company Number 07698944
Company ID Number 07698944
Date formed 2011-07-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/07/2023
Account next due 29/04/2025
Latest return 25/05/2016
Return next due 22/06/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-05-05 13:40:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BUCKINGHAM INVESTMENTS LTD
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 BUCKINGHAM INVESTMENTS LTD
The following companies were found which have the same name as BUCKINGHAM INVESTMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BUCKINGHAM INVESTMENTS LIMITED 44, WELLINGTON ROAD, DUBLIN 4. Dissolved Company formed on the 1972-11-28
BUCKINGHAM INVESTMENTS LIMITED Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR Live Company formed on the 1987-02-12
BUCKINGHAM INVESTMENTS, L.L.C. 1413 110TH ST LYNNVILLE IA 50153 Active Company formed on the 2005-03-10
BUCKINGHAM INVESTMENTS LTD. 402 11012 MACLEOD TRAIL SE CALGARY ALBERTA T2J 6A5 Active Company formed on the 2010-01-14
BUCKINGHAM INVESTMENTS, LLC 10754 BUCKINGHAM PL. - CONCORD OH 44077 Active Company formed on the 2007-07-11
BUCKINGHAM INVESTMENTS, INC. 701 S CARSON ST STE 200 CARSON CITY NV 89701 Permanently Revoked Company formed on the 2001-06-15
BUCKINGHAM INVESTMENTS (AUST) PTY LIMITED Active Company formed on the 2003-05-09
BUCKINGHAM INVESTMENTS (NSW) PTY LTD Active Company formed on the 2012-10-31
BUCKINGHAM INVESTMENTS PTY LTD WA 6169 Dissolved Company formed on the 1994-01-18
Buckingham Investments, Inc. Buckingham Investments, 320 Pine Ave. Ste. 609 Long Beach CA 90802 FTB Suspended Company formed on the 2011-06-03
BUCKINGHAM INVESTMENTS RESIDENTIAL LTD SUITE 228 42 WATFORD WAY LONDON NW4 3AL Active Company formed on the 2017-03-22
BUCKINGHAM INVESTMENTS, L.C. 5538 WINHAWK WAY LUTZ FL 33549 Inactive Company formed on the 1995-06-22
BUCKINGHAM INVESTMENTS, LLC 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400 SUNRISE FL 33323 Inactive Company formed on the 2011-12-08
BUCKINGHAM INVESTMENTS LTD Unknown
BUCKINGHAM INVESTMENTS, LTD. 37 YOLANDA DR SAN ANSELMO CA 94960 Active Company formed on the 1995-03-24
BUCKINGHAM INVESTMENTS INC Delaware Unknown
BUCKINGHAM INVESTMENTS LLC Delaware Unknown
BUCKINGHAM INVESTMENTS PORTFOLIO US I LLC Delaware Unknown
BUCKINGHAM INVESTMENTS PORTFOLIO US II LLC Delaware Unknown
BUCKINGHAM INVESTMENTS PORTFOLIO US III LLC Delaware Unknown

Company Officers of BUCKINGHAM INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
MICHEL DADOUN
Company Secretary 2017-01-19
ISAAC SALEM
Director 2014-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHEL DADOUN
Company Secretary 2011-08-18 2015-04-27
MICHEL DADOUN
Director 2011-12-08 2014-01-10
MIKHAEL SAPIR
Director 2011-07-08 2014-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISAAC SALEM MNY PROPERTY MANAGEMENT LIMITED Director 2014-01-10 CURRENT 2013-02-14 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
2024-04-24Unaudited abridged accounts made up to 2023-07-29
2023-07-18CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 29/07/22
2022-12-28Compulsory strike-off action has been discontinued
2022-12-28DISS40Compulsory strike-off action has been discontinued
2022-12-27FIRST GAZETTE notice for compulsory strike-off
2022-12-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-12-23MICRO ENTITY ACCOUNTS MADE UP TO 29/07/21
2022-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/07/21
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM 22 Capitol Way London NW9 0EQ England
2022-09-15TM02Termination of appointment of Michel Dadoun on 2022-09-12
2022-09-14APPOINTMENT TERMINATED, DIRECTOR MICHEL DADOUN
2022-09-14DIRECTOR APPOINTED MR ISAAC SALEM
2022-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL DADOUN
2022-09-14AP01DIRECTOR APPOINTED MR ISAAC SALEM
2022-09-13APPOINTMENT TERMINATED, DIRECTOR ISAAC SALEM
2022-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ISAAC SALEM
2022-07-27AA01Previous accounting period shortened from 30/07/21 TO 29/07/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-04-28Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-04-28AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-01-18MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2022-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-12-16Second filing of director appointment of Mr Isaac Salem
2021-12-16RP04AP01Second filing of director appointment of Mr Isaac Salem
2021-10-26DISS40Compulsory strike-off action has been discontinued
2021-10-19DISS16(SOAS)Compulsory strike-off action has been suspended
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-03-01AP01DIRECTOR APPOINTED MR MICHEL DADOUN
2021-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/21 FROM Unit 1 22 Capitol Way London NW9 0EQ United Kingdom
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM 15 Minster Road London NW2 3SE England
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES
2020-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440021
2018-09-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440017
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 25/05/18, WITH NO UPDATES
2018-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440015
2018-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440014
2018-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440013
2018-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440012
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440018
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440017
2018-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC SALEM
2018-04-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISAAC SALEM
2017-09-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440016
2017-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440016
2017-07-11DISS40DISS40 (DISS40(SOAD))
2017-07-11DISS40DISS40 (DISS40(SOAD))
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES
2017-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/16
2017-07-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-19AP03Appointment of Mr Michel Dadoun as company secretary on 2017-01-19
2016-07-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/15
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-26AR0125/05/16 FULL LIST
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM UNIT 22/23 CAPITOL INDUSTRIAL PARK CAPITOL WAY LONDON NW9 0EQ ENGLAND
2015-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/2015 FROM 6 SHIREHALL PARK LONDON NW4 2QL
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440007
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440009
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440008
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440011
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440006
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076989440010
2015-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440015
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440015
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440014
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440013
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440012
2015-05-07AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-27AR0127/04/15 FULL LIST
2015-04-27TM02APPOINTMENT TERMINATED, SECRETARY MICHEL DADOUN
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440011
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440010
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440009
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-07AR0108/07/14 FULL LIST
2014-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440008
2014-07-15AA31/07/13 TOTAL EXEMPTION SMALL
2014-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440007
2014-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 076989440006
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL DADOUN
2014-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MIKHAEL SAPIR
2014-01-08AP01DIRECTOR APPOINTED MR ISAAC SALEM
2014-01-08SH0108/01/14 STATEMENT OF CAPITAL GBP 10
2013-10-01AA31/07/12 TOTAL EXEMPTION SMALL
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM 15 MINSTER ROAD LONDON NW2 3SE ENGLAND
2013-08-28DISS40DISS40 (DISS40(SOAD))
2013-08-27AR0108/07/13 FULL LIST
2013-07-09GAZ1FIRST GAZETTE
2012-07-18AR0108/07/12 FULL LIST
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-04SH0118/11/11 STATEMENT OF CAPITAL GBP 2
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-08AP01DIRECTOR APPOINTED MR MICHEL DADOUN
2011-11-18SH0118/11/11 STATEMENT OF CAPITAL GBP 2
2011-08-18AP03SECRETARY APPOINTED MR MICHEL DADOUN
2011-07-08MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-07-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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 BUCKINGHAM INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal 2017-11-08
Petitions 2017-10-11
Fines / Sanctions
No fines or sanctions have been issued against BUCKINGHAM INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Outstanding KSEYE CAPITAL LLP
2015-06-23 Outstanding JULIAN HODGE BANK LIMITED
2015-06-23 Outstanding JULIAN HODGE BANK LIMITED
2015-06-23 Outstanding JULLIAN HODGE BANK LIMITED
2014-10-14 Satisfied QUIVIRA BRIDGING NO 1 LLP
2014-09-09 Satisfied ALPHA CENTAURI LIMITED
2014-09-09 Satisfied ALPHA CENTAURI LIMITED
2014-07-22 Satisfied KSEYE CAPITAL LLP
2014-07-10 Satisfied ALPHA CENTAURI LIMITED
2014-04-02 Satisfied VOLANTIS CAPITAL LLP
LEGAL CHARGE 2012-06-07 Satisfied BANK HAPOALIM B.M.
DEBENTURE 2012-06-07 Satisfied BANK HAPOALIM B.M.
CHARGE AND SET-OFF DEED OVER DEPOSIT 2012-06-07 Satisfied BANK HAPOALIM B.M.
CHARGE OVER RENTAL INCOME 2012-06-07 Satisfied BANK HAPOALIM B.M
DEBENTURE 2011-12-23 Satisfied MONTELLO PRIVATE FINANCE GENERAL PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31

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 BUCKINGHAM INVESTMENTS LTD

Intangible Assets
Patents
We have not found any records of BUCKINGHAM INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BUCKINGHAM INVESTMENTS LTD
Trademarks
We have not found any records of BUCKINGHAM INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUCKINGHAM INVESTMENTS LTD. 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 BUCKINGHAM INVESTMENTS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where BUCKINGHAM INVESTMENTS LTD 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.
Legal Notices/Action
Initiating party Event TypeDismissal
Defending partyBUCKINGHAM INVESTMENTS LTD Event Date2017-11-08
In the High Court of Justice (Chancery Division) Companies Court No 6587 of 2017 In the Matter of BUCKINGHAM INVESTMENTS LTD (Company Number 07698944 ) Principal trading address: 22 Capitol Way, Londo…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyBUCKINGHAM INVESTMENTS LTDEvent Date2017-09-06
In the High Court of Justice (Chancery Division) Companies Court case number 6587 A Petition to wind up the above-named Company, Registration Number 07698944, of ,15 Minster Road, London, England, NW2 3SE, presented on 6 September 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 23 October 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 20 October 2017 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BUCKINGHAM INVESTMENTS LTD 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 BUCKINGHAM INVESTMENTS LTD 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.