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

NOIR HOLDINGS LIMITED

7TH FLOOR, WELLINGTON HOUSE, 125 - 130 STRAND, LONDON, WC2R 0AP,
Company Registration Number
09528956
Private Limited Company
Active

Company Overview

About Noir Holdings Ltd
NOIR HOLDINGS LIMITED was founded on 2015-04-07 and has its registered office in London. The organisation's status is listed as "Active". Noir Holdings Limited is a Private Limited Company registered in ENGLAND 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
NOIR HOLDINGS LIMITED
 
Legal Registered Office
7TH FLOOR, WELLINGTON HOUSE
125 - 130 STRAND
LONDON
WC2R 0AP
 
Previous Names
BLUE ENERGY WHITESIDE ACQUISITION LIMITED02/08/2018
Filing Information
Company Number 09528956
Company ID Number 09528956
Date formed 2015-04-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/04/2016
Return next due 05/05/2017
Type of accounts FULL
Last Datalog update: 2023-08-06 09:59:00
Primary Source:Companies House
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 NOIR HOLDINGS LIMITED
The following companies were found which have the same name as NOIR HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NOIR HOLDINGS LLC Delaware Unknown
NOIR HOLDINGS LLC Michigan UNKNOWN
Noir Holdings, LLC 6986 Peregrine Way Highlands Ranch CO 80130 Delinquent Company formed on the 2019-07-26
NOIR HOLDINGS PTY. LTD. Active Company formed on the 2019-08-20
NOIR HOLDINGS PTY. LTD. Active Company formed on the 2019-08-20
NOIR HOLDINGS LLC 9900 SPECTRUM DR AUSTIN TX 78717 Forfeited Company formed on the 2020-08-12
NOIR HOLDINGS LLC 14414 DULCIMER CT ORLANDO FL 32837 Active Company formed on the 2021-01-30

Company Officers of NOIR HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP WILLIAM KENT
Director 2018-07-30
NICHOLAS SIMON PARKER
Director 2018-07-30
MATTHEW DEREK GEORGE RIDLEY
Director 2018-07-30
SEBASTIAN LAURENCE GRENVILLE WATSON
Director 2018-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JOHN FOY
Company Secretary 2015-04-07 2018-07-30
CHRISTOPHER JAMES DEAN
Director 2015-04-07 2018-07-30
ANDREW STUART FISH
Director 2015-05-29 2018-07-30
SIMON JOHN FOY
Director 2015-04-07 2018-07-30
STUART NOBLE
Director 2015-06-03 2018-07-30
ANDREW STUART FISH
Director 2015-04-07 2015-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WILLIAM KENT GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
PHILIP WILLIAM KENT FIREBOLT RB HOLDINGS LIMITED Director 2018-04-25 CURRENT 2016-09-19 Active
PHILIP WILLIAM KENT GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
PHILIP WILLIAM KENT YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
PHILIP WILLIAM KENT PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
PHILIP WILLIAM KENT GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
PHILIP WILLIAM KENT BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
PHILIP WILLIAM KENT MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
PHILIP WILLIAM KENT BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
PHILIP WILLIAM KENT DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
PHILIP WILLIAM KENT WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
PHILIP WILLIAM KENT GABI HOUSING LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
PHILIP WILLIAM KENT HOLDCO1 LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-11-03
NICHOLAS SIMON PARKER KINGSLAND ROAD DEVELOPMENTS LTD Director 2018-05-08 CURRENT 2018-02-19 Active
NICHOLAS SIMON PARKER GREENCO ALPHA HOLDINGS LIMITED Director 2018-04-30 CURRENT 2018-02-05 Active
NICHOLAS SIMON PARKER GREENCO RB ALPHA LIMITED Director 2018-04-24 CURRENT 2018-02-07 Active
NICHOLAS SIMON PARKER SOLARPLICITY PROJECT LIMITED Director 2018-01-26 CURRENT 2017-08-03 Active
NICHOLAS SIMON PARKER AMP GM005 LIMITED Director 2018-01-26 CURRENT 2012-11-21 Active
NICHOLAS SIMON PARKER AMP GM 003 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
NICHOLAS SIMON PARKER AMP GM011 LIMITED Director 2018-01-26 CURRENT 2013-09-19 Active
NICHOLAS SIMON PARKER INRG (SOLAR PARKS) 15 LTD Director 2018-01-26 CURRENT 2013-10-01 Active
NICHOLAS SIMON PARKER AMP GM001 LIMITED Director 2018-01-26 CURRENT 2013-11-12 Active
NICHOLAS SIMON PARKER AMP GM004 LIMITED Director 2018-01-26 CURRENT 2014-05-28 Active
NICHOLAS SIMON PARKER AMP GM006 LIMITED Director 2018-01-26 CURRENT 2014-10-14 Active
NICHOLAS SIMON PARKER AMP GM012 LIMITED Director 2018-01-26 CURRENT 2015-01-28 Active
NICHOLAS SIMON PARKER AMP HA006 LIMITED Director 2018-01-26 CURRENT 2015-09-21 Active
NICHOLAS SIMON PARKER AMP HA010 LIMITED Director 2018-01-26 CURRENT 2015-11-04 Active
NICHOLAS SIMON PARKER MUREX SOLAR B LTD Director 2018-01-26 CURRENT 2014-06-24 Active
NICHOLAS SIMON PARKER SUNVENTURES 1 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 4 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 7 LTD Director 2018-01-26 CURRENT 2015-05-15 Active
NICHOLAS SIMON PARKER SOLARPLICITY UC HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
NICHOLAS SIMON PARKER SOLARPLICITY AS HOLDINGS LIMITED Director 2018-01-26 CURRENT 2015-08-21 Active
NICHOLAS SIMON PARKER SPF ROBERTS WALL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
NICHOLAS SIMON PARKER SPF SOMERSAL LIMITED Director 2018-01-26 CURRENT 2015-09-09 Active
NICHOLAS SIMON PARKER SPF MOOR FARM LIMITED Director 2018-01-26 CURRENT 2015-09-18 Active
NICHOLAS SIMON PARKER SOLARPLICITY DEBT FUNDING LIMITED Director 2018-01-26 CURRENT 2015-10-28 Active
NICHOLAS SIMON PARKER AMP GM016 LIMITED Director 2018-01-26 CURRENT 2014-06-24 Active
NICHOLAS SIMON PARKER AMP HA001 LIMITED Director 2018-01-26 CURRENT 2014-12-10 Active
NICHOLAS SIMON PARKER AMP GM007 LIMITED Director 2018-01-26 CURRENT 2015-01-07 Active
NICHOLAS SIMON PARKER FIRST RENEWABLE PSI LIMITED Director 2018-01-26 CURRENT 2015-08-25 Active
NICHOLAS SIMON PARKER AMP GM024 LIMITED Director 2018-01-26 CURRENT 2015-08-26 Active
NICHOLAS SIMON PARKER AMP HA005 LIMITED Director 2018-01-26 CURRENT 2015-09-17 Active
NICHOLAS SIMON PARKER AMP HA008 LIMITED Director 2018-01-26 CURRENT 2015-12-07 Active
NICHOLAS SIMON PARKER SOLARDEV 2 LTD Director 2018-01-26 CURRENT 2013-07-25 Active
NICHOLAS SIMON PARKER SUNVENTURES 2 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER SUNVENTURES 3 LTD Director 2018-01-26 CURRENT 2015-04-01 Active
NICHOLAS SIMON PARKER AMP HA004 LIMITED Director 2018-01-26 CURRENT 2015-05-29 Active
NICHOLAS SIMON PARKER GRAVIS SOLAR 2 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
NICHOLAS SIMON PARKER GRAVIS SOLAR 1 LIMITED Director 2018-01-03 CURRENT 2018-01-03 Active
NICHOLAS SIMON PARKER DANU HOLDING LIMITED Director 2017-12-01 CURRENT 2007-12-07 Active - Proposal to Strike off
NICHOLAS SIMON PARKER YEL INVEST LIMITED Director 2017-12-01 CURRENT 2002-10-22 Active - Proposal to Strike off
NICHOLAS SIMON PARKER PATES HILL WIND ENERGY LIMITED Director 2017-12-01 CURRENT 2006-03-22 Active
NICHOLAS SIMON PARKER GARVES WIND LIMITED Director 2017-12-01 CURRENT 2002-05-24 Active
NICHOLAS SIMON PARKER BURTON WOLD WIND FARM LIMITED Director 2017-12-01 CURRENT 2003-03-13 Active - Proposal to Strike off
NICHOLAS SIMON PARKER MK WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
NICHOLAS SIMON PARKER BURTON WOLD WIND FARM (TRADING) LIMITED Director 2017-12-01 CURRENT 2005-03-16 Active
NICHOLAS SIMON PARKER DANU II HOLDINGS LIMITED Director 2017-12-01 CURRENT 2008-12-17 Active
NICHOLAS SIMON PARKER WINSCALES MOOR WINDFARM LIMITED Director 2017-12-01 CURRENT 2004-03-23 Active
NICHOLAS SIMON PARKER SCAPERFIELD LIMITED Director 2017-11-17 CURRENT 2017-11-17 Liquidation
NICHOLAS SIMON PARKER GCP SOLAR FINANCE HOLDINGS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
NICHOLAS SIMON PARKER GRAVIS ONSHORE WIND 1 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active - Proposal to Strike off
NICHOLAS SIMON PARKER GRAVIS ONSHORE WIND 2 LIMITED Director 2017-09-23 CURRENT 2017-09-23 Active
NICHOLAS SIMON PARKER GRAVIS ASSET HOLDINGS LIMITED Director 2017-09-22 CURRENT 2017-09-22 Active
NICHOLAS SIMON PARKER CIRCUS STREET DEVELOPMENTS LIMITED Director 2017-08-04 CURRENT 2012-09-13 Active
NICHOLAS SIMON PARKER HIGH WIRE BRIGHTON LIMITED Director 2017-06-29 CURRENT 2017-06-23 Active
NICHOLAS SIMON PARKER GUILDFORD SPV NUMBER TWO LTD Director 2014-08-08 CURRENT 2013-11-14 Liquidation
MATTHEW DEREK GEORGE RIDLEY TULLYMURDOCH LIMITED Director 2017-08-03 CURRENT 2012-06-12 Active
MATTHEW DEREK GEORGE RIDLEY TEMPORIS CAPITAL LIMITED Director 2017-05-03 CURRENT 2014-04-16 Active
MATTHEW DEREK GEORGE RIDLEY TEMPORIS WIND LIMITED Director 2017-03-29 CURRENT 2010-06-08 Active - Proposal to Strike off
MATTHEW DEREK GEORGE RIDLEY BERNARD MATTHEWS GREEN ENERGY PICKENHAM LIMITED Director 2016-10-20 CURRENT 2008-12-11 Active
MATTHEW DEREK GEORGE RIDLEY EYE WIND POWER LIMITED Director 2016-03-17 CURRENT 2008-02-06 Active
MATTHEW DEREK GEORGE RIDLEY CRAIG WIND FARM LIMITED Director 2016-03-11 CURRENT 2005-08-18 Active
MATTHEW DEREK GEORGE RIDLEY ACHAIRN ENERGY LIMITED Director 2016-01-29 CURRENT 2006-11-29 Active
MATTHEW DEREK GEORGE RIDLEY TREF NO.2 LIMITED Director 2015-11-04 CURRENT 2010-06-14 Active
MATTHEW DEREK GEORGE RIDLEY GREENFIELD WIND FARM LIMITED Director 2015-09-16 CURRENT 2009-12-15 Active
MATTHEW DEREK GEORGE RIDLEY MUIRHALL WINDFARM LIMITED Director 2015-09-16 CURRENT 2004-08-03 Active
MATTHEW DEREK GEORGE RIDLEY TREF NO. 1 LIMITED Director 2015-04-16 CURRENT 2006-05-11 Active
SEBASTIAN LAURENCE GRENVILLE WATSON TULLYMURDOCH LIMITED Director 2017-08-03 CURRENT 2012-06-12 Active
SEBASTIAN LAURENCE GRENVILLE WATSON TREF NO. 1 LIMITED Director 2016-11-08 CURRENT 2006-05-11 Active
SEBASTIAN LAURENCE GRENVILLE WATSON TREF NO.2 LIMITED Director 2016-11-08 CURRENT 2010-06-14 Active
SEBASTIAN LAURENCE GRENVILLE WATSON BIGGLESWADE WIND FARM LIMITED Director 2016-10-20 CURRENT 2012-06-06 Active
SEBASTIAN LAURENCE GRENVILLE WATSON WESTON AIRFIELD INVESTMENTS LIMITED Director 2016-10-20 CURRENT 2012-02-24 Active
SEBASTIAN LAURENCE GRENVILLE WATSON NORTH PICKENHAM ENERGY LIMITED Director 2016-10-20 CURRENT 2012-02-24 Active
SEBASTIAN LAURENCE GRENVILLE WATSON WHITE MILL WINDFARM LIMITED Director 2016-10-20 CURRENT 2010-06-29 Active
SEBASTIAN LAURENCE GRENVILLE WATSON AD WIND FARMERS LIMITED Director 2015-12-14 CURRENT 2011-12-05 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
2023-08-23APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAM KENT
2023-08-23DIRECTOR APPOINTED MR MATTEO QUATRARO
2023-07-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-17CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DEREK GEORGE RIDLEY
2021-05-13AP01DIRECTOR APPOINTED MR MATTHEW RICHARD HUBBARD
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Berger House 36-38 Berkeley Square London W1J 5AE United Kingdom
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 07/04/19, WITH UPDATES
2019-04-24AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095289560004
2018-08-24AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-14RES01ADOPT ARTICLES 14/08/18
2018-08-07PSC07CESSATION OF MARK EDWIN HEALY AS A PERSON OF SIGNIFICANT CONTROL
2018-08-07PSC02Notification of Noir Wind Holdings Limited as a person with significant control on 2018-07-30
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEAN
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR STUART NOBLE
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOY
2018-08-03TM02Termination of appointment of Simon John Foy on 2018-07-30
2018-08-03AP01DIRECTOR APPOINTED MR PHILIP WILLIAM KENT
2018-08-03AP01DIRECTOR APPOINTED MR SEBASTIAN LAURENCE GRENVILLE WATSON
2018-08-03AP01DIRECTOR APPOINTED MR NICHOLAS SIMON PARKER
2018-08-03AP01DIRECTOR APPOINTED MR MATTHEW DEREK GEORGE RIDLEY
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM 10 West Street Alderley Edge Cheshire SK9 7EG United Kingdom
2018-08-02RES15CHANGE OF COMPANY NAME 02/08/18
2018-08-02CERTNMCOMPANY NAME CHANGED BLUE ENERGY WHITESIDE ACQUISITION LIMITED CERTIFICATE ISSUED ON 02/08/18
2018-04-18PSC04Change of details for Mr Mark Edwin Healy as a person with significant control on 2017-07-14
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES
2018-04-17PSC04Change of details for Mr Mark Edwin Healy as a person with significant control on 2017-07-14
2018-04-17PSC07CESSATION OF BLUE ENERGY WHITESIDE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-07-24AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 3000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-20AR0107/04/16 FULL LIST
2015-12-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095289560003
2015-12-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095289560002
2015-11-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-09RES13ISSUE CAPITAL 15/10/2015
2015-11-09RES01ADOPT ARTICLES 15/10/2015
2015-11-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-09SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095289560001
2015-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 095289560005
2015-07-21AP01DIRECTOR APPOINTED MR STUART NOBLE
2015-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 095289560005
2015-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-16RES01ADOPT ARTICLES 29/05/2015
2015-06-16AA01CURRSHO FROM 30/04/2016 TO 31/03/2016
2015-06-16SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-06-16SH0129/05/15 STATEMENT OF CAPITAL GBP 3000
2015-06-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-06-10AP01DIRECTOR APPOINTED ANDREW STUART FISH
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 095289560003
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 095289560002
2015-06-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 095289560001
2015-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 095289560004
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FISH
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NOIR 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 NOIR HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of NOIR HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of NOIR HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NOIR HOLDINGS LIMITED
Trademarks
We have not found any records of NOIR HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NOIR 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 (64209 - Activities of other holding companies n.e.c.) as NOIR HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NOIR 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 NOIR 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 NOIR 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.