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

HIGOS LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
09728114
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Higos Ltd
HIGOS LIMITED was founded on 2015-08-11 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Higos Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HIGOS LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
 
Previous Names
COL RETAIL LIMITED16/02/2017
Filing Information
Company Number 09728114
Company ID Number 09728114
Date formed 2015-08-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 
Return next due 08/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 13:40:40
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 HIGOS LIMITED
The following companies were found which have the same name as HIGOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Higos del Caribe Limited Unknown
HIGOS DIRECT LIMITED CARTER & COLEY 3 DURRANT ROAD BOURNEMOUTH BH2 6NE Active - Proposal to Strike off Company formed on the 1999-11-04
HIGOS FARMS INCORPORATED California Unknown
HIGOS HOLDINGS LIMITED 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE Active - Proposal to Strike off Company formed on the 1991-10-10
HIGOS INSURANCE SERVICES LIMITED 7TH FLOOR CORN EXCHANGE 55 MARK LANE LONDON EC3R 7NE Active Company formed on the 1991-12-03
HIGOS PAINTING INC Georgia Unknown
HIGOS PAINTING INC Georgia Unknown
HIGOS PROPERTY LIMITED SAS HOUSE FRIARSWOOD CHIPPERFIELD ROAD KINGS LANGLEY HERTFORDSHIRE WD4 9JB Active Company formed on the 2020-02-06
HIGOS TRADING, LLC 222 N EXPRESSWAY STE 122 BROWNSVILLE TX 78521 Active Company formed on the 2019-02-15
HIGOS, INC. 3031 NETHERLAN AVENUE Bronx BRONX NY 10463 Active Company formed on the 2013-12-03
HIGOSH HOME DESIGN PTE. LTD. TOA PAYOH NORTH Singapore 318993 Dissolved Company formed on the 2019-07-08

Company Officers of HIGOS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HUNTER
Company Secretary 2015-08-11
MICHAEL ANDREW BRUCE
Director 2017-01-20
DAVID BASIL MARGRETT
Director 2015-08-11
STEPHEN ALAN ROSS
Director 2015-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH CLAIRE BLAYMIRES
Company Secretary 2017-03-01 2018-03-26
ELIZABETH CLAIRE BLAYMIRES
Director 2017-03-01 2018-03-26
IAN FRANK GOSDEN
Director 2017-03-01 2018-03-26
ROBERT NIGEL THOMAS
Director 2017-03-01 2018-03-26
JULIAN UNTHANK
Director 2017-03-01 2017-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW BRUCE DCJ INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE DAVID C JONES INSURANCE SERVICES LIMITED Director 2018-07-26 CURRENT 2009-11-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMAS SAGAR INSURANCES LIMITED Director 2018-06-26 CURRENT 1958-08-28 Active
MICHAEL ANDREW BRUCE CCIB HOLDINGS LTD Director 2018-01-26 CURRENT 2006-11-21 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE FED AGRICULTURAL LIMITED Director 2018-01-26 CURRENT 2014-03-19 Active
MICHAEL ANDREW BRUCE ANGLO HIBERNIAN BLOODSTOCK INSURANCE SERVICES LIMITED Director 2018-01-19 CURRENT 1997-05-09 Active
MICHAEL ANDREW BRUCE JSW INSURANCE SERVICES LIMITED Director 2018-01-12 CURRENT 2003-04-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE COUNTY INSURANCE CONSULTANTS LIMITED Director 2018-01-12 CURRENT 2003-06-05 Active
MICHAEL ANDREW BRUCE G.W.I. LIMITED Director 2018-01-12 CURRENT 2004-02-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ARTHUR MARSH & SON (BIRMINGHAM) LIMITED Director 2018-01-12 CURRENT 2004-10-04 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE THOMPSON BROTHERS INSURANCE CONSULTANTS LTD. Director 2018-01-12 CURRENT 2002-10-04 Active
MICHAEL ANDREW BRUCE THOMPSON BROTHERS HOLDINGS LTD Director 2018-01-12 CURRENT 2007-05-09 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE NMJ INSURANCE BROKERS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active
MICHAEL ANDREW BRUCE NMJ HOLDINGS LIMITED Director 2018-01-12 CURRENT 2009-04-23 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ABILITY SERVICES LIMITED Director 2018-01-12 CURRENT 2006-11-01 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT LTD Director 2018-01-12 CURRENT 2008-02-20 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE JAYTOM LIMITED Director 2018-01-12 CURRENT 2013-03-22 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CICG LIMITED Director 2018-01-12 CURRENT 2013-05-14 Active
MICHAEL ANDREW BRUCE COUNTY HOLDCO LIMITED Director 2018-01-12 CURRENT 2016-08-16 Active
MICHAEL ANDREW BRUCE COUNTY INSURANCE NW LIMITED Director 2018-01-12 CURRENT 2011-07-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE INSPIRE RISK MANAGEMENT GROUP LTD Director 2018-01-12 CURRENT 2015-10-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GMM COMMERCIAL INSURANCE SERVICES LIMITED Director 2018-01-02 CURRENT 2006-03-08 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MELLERUPS (GENERAL INSURANCES) LTD Director 2017-11-01 CURRENT 1989-04-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS BASINGSTOKE LTD Director 2017-10-31 CURRENT 2001-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ALAN & THOMAS INSURANCE BROKERS LIMITED Director 2017-10-31 CURRENT 2002-08-19 Active
MICHAEL ANDREW BRUCE ALAN & THOMAS HOLDING COMPANY LIMITED Director 2017-10-31 CURRENT 2009-05-19 Active
MICHAEL ANDREW BRUCE WM BROKERS LIMITED Director 2017-09-29 CURRENT 1987-08-24 Active
MICHAEL ANDREW BRUCE GREEN INSURANCE BROKERS LIMITED Director 2017-08-31 CURRENT 1987-01-05 Active
MICHAEL ANDREW BRUCE COLIN FEAR INSURANCE SERVICES LIMITED Director 2017-08-19 CURRENT 2000-05-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE RICHARDSON & WHEELER LIMITED Director 2017-06-13 CURRENT 1993-05-07 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO LIMITED Director 2017-06-13 CURRENT 2013-06-13 Active
MICHAEL ANDREW BRUCE VIKING INSURANCE SERVICES LIMITED Director 2017-06-13 CURRENT 2014-12-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE GREENS HOLDCO 1 LIMITED Director 2017-06-13 CURRENT 2002-03-04 Active
MICHAEL ANDREW BRUCE ROBERT NOTT & PARTNERS LIMITED Director 2017-06-13 CURRENT 1963-07-05 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CLUBSURE MEMBERS OWNED CLUBS LIMITED Director 2017-03-01 CURRENT 1997-12-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE LIABILITY DIRECT LIMITED Director 2017-03-01 CURRENT 2001-04-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE A.R.T. JEFFRIES (TITCHFIELD) LIMITED Director 2017-03-01 CURRENT 1983-03-28 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS HOLDINGS LIMITED Director 2017-03-01 CURRENT 1991-10-10 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE HIGOS INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 1991-12-03 Active
MICHAEL ANDREW BRUCE JOHN BEARD & SON LTD Director 2017-03-01 CURRENT 2001-06-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE BB INSURE (HOLDINGS) LIMITED Director 2016-11-11 CURRENT 2012-04-02 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE (SOUTH YORKSHIRE) LIMITED Director 2016-11-11 CURRENT 2014-05-15 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE LIMITED Director 2016-11-11 CURRENT 1973-01-30 Active
MICHAEL ANDREW BRUCE BB INSURE LIMITED Director 2016-11-11 CURRENT 2008-09-03 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE S.L.K. GENERAL INSURANCE SERVICES LIMITED Director 2016-11-11 CURRENT 1997-03-12 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE CAVENDISH MUNRO PROFESSIONAL RISKS LIMITED Director 2016-10-12 CURRENT 2006-05-15 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE GROUP HOLDINGS LIMITED Director 2016-09-26 CURRENT 2016-07-21 Active
MICHAEL ANDREW BRUCE MARSHALL WOOLDRIDGE HOLDINGS LIMITED Director 2016-09-26 CURRENT 2003-11-13 Active - Proposal to Strike off
MICHAEL ANDREW BRUCE ROPNER INSURANCE SERVICES LIMITED Director 2016-07-08 CURRENT 1913-05-07 Active
MICHAEL ANDREW BRUCE CENTRIX INSURANCE HOLDINGS LIMITED Director 2016-05-25 CURRENT 2008-12-22 Active
MICHAEL ANDREW BRUCE MCGRADY LIMITED Director 2016-04-28 CURRENT 1964-08-24 Active
MICHAEL ANDREW BRUCE GRP STERLING LIMITED Director 2016-04-22 CURRENT 2016-04-13 Active
MICHAEL ANDREW BRUCE BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2015-02-23 Active
MICHAEL ANDREW BRUCE BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2016-02-15 CURRENT 1995-05-05 Active
MICHAEL ANDREW BRUCE BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2016-02-15 CURRENT 2014-11-24 Active
MICHAEL ANDREW BRUCE ABBEY BOND LOVIS LIMITED Director 2015-11-26 CURRENT 1958-02-24 Active
MICHAEL ANDREW BRUCE BROWN & BROWN INSURANCE BROKERS (UK) LIMITED Director 2015-11-09 CURRENT 2015-10-30 Active
MICHAEL ANDREW BRUCE BLUEFIN INSURANCE HOLDINGS LIMITED Director 2011-02-22 CURRENT 1988-03-21 Dissolved 2014-12-09
MICHAEL ANDREW BRUCE LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
MICHAEL ANDREW BRUCE NAMESHELL 1 LIMITED Director 2004-03-01 CURRENT 1970-06-22 Dissolved 2014-05-06
DAVID BASIL MARGRETT CAMBERFORD HOLDCO LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
DAVID BASIL MARGRETT BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
DAVID BASIL MARGRETT EUROPEAN PROPERTY UNDERWRITING LIMITED Director 2014-12-09 CURRENT 2008-09-02 Active
DAVID BASIL MARGRETT BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
DAVID BASIL MARGRETT BROWN & BROWN MGA HOLDCO (UK) LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
DAVID BASIL MARGRETT GRP HOLDCO 1 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
DAVID BASIL MARGRETT GRP HOLDCO 2 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
DAVID BASIL MARGRETT BROWN & BROWN (EUROPE) LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
STEPHEN ALAN ROSS BROWN & BROWN WHOLESALE HOLDCO (UK) LIMITED Director 2015-02-03 CURRENT 1995-05-05 Active
STEPHEN ALAN ROSS GRP HOLDCO 1 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
STEPHEN ALAN ROSS GRP HOLDCO 2 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
STEPHEN ALAN ROSS BROWN & BROWN (EUROPE) LIMITED Director 2013-07-17 CURRENT 2013-07-17 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
2024-01-06Voluntary dissolution strike-off suspended
2024-01-02FIRST GAZETTE notice for voluntary strike-off
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-26Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-26Solvency Statement dated 18/09/23
2023-09-26Statement by Directors
2023-09-26Statement of capital on GBP 0.003
2023-09-19Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
2023-08-18CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-02-01Previous accounting period shortened from 31/03/23 TO 31/12/22
2023-02-01Director's details changed for Mr Michael Andrew Bruce on 2023-02-01
2023-02-01Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-02-01
2023-01-31Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-31Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-31Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-31Audit exemption subsidiary accounts made up to 2022-03-31
2022-08-24Memorandum articles filed
2022-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-08-24RES01ADOPT ARTICLES 24/08/22
2022-08-24MEM/ARTSARTICLES OF ASSOCIATION
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-13SH0117/08/21 STATEMENT OF CAPITAL GBP 388.910
2021-09-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-09-13MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17MEM/ARTSARTICLES OF ASSOCIATION
2021-08-17RES12Resolution of varying share rights or name
2021-08-16SH08Change of share class name or designation
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London England EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-09-11PSC05Change of details for Grp Retail Holdco Limited as a person with significant control on 2020-06-12
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BASIL MARGRETT
2020-01-05AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH UPDATES
2019-06-06AD02Register inspection address changed from Venture House St. Leonards Road Allington Maidstone ME16 0LS England to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-06-06AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2018-12-13AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOSDEN
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMAS
2018-03-27TM02Termination of appointment of Elizabeth Claire Blaymires on 2018-03-26
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BLAYMIRES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN UNTHANK
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-17CH01Director's details changed for Ms Elizabeth Claire Blaymires on 2017-07-14
2017-08-21LATEST SOC21/08/17 STATEMENT OF CAPITAL;GBP 388.76
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH UPDATES
2017-08-10PSC05Change of details for Grp Retail Holdco Limited as a person with significant control on 2017-03-09
2017-04-20SH10Particulars of variation of rights attached to shares
2017-04-03SH0128/02/17 STATEMENT OF CAPITAL GBP 388.76
2017-04-03SH0101/03/17 STATEMENT OF CAPITAL GBP 233.256
2017-03-30SH02Sub-division of shares on 2017-02-23
2017-03-09RES01ADOPT ARTICLES 09/03/17
2017-03-02AP01DIRECTOR APPOINTED MS ELIZABETH CLAIRE BLAYMIRES
2017-03-01AP01DIRECTOR APPOINTED MR ROBERT NIGEL THOMAS
2017-03-01AP01DIRECTOR APPOINTED MR JULIAN UNTHANK
2017-03-01AP03Appointment of Ms Elizabeth Claire Blaymires as company secretary on 2017-03-01
2017-03-01AP01DIRECTOR APPOINTED MR IAN FRANK GOSDEN
2017-02-16RES15CHANGE OF COMPANY NAME 16/02/17
2017-02-16CERTNMCOMPANY NAME CHANGED COL RETAIL LIMITED CERTIFICATE ISSUED ON 16/02/17
2017-01-20AP01DIRECTOR APPOINTED MR MICHAEL ANDREW BRUCE
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM GROUND FLOOR, 36-38 BOTOLPH LANE LONDON EC3R 8DE UNITED KINGDOM
2016-02-08AA01CURRSHO FROM 31/08/2016 TO 31/03/2016
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-08-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to HIGOS 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 HIGOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HIGOS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Intangible Assets
Patents
We have not found any records of HIGOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HIGOS LIMITED
Trademarks
We have not found any records of HIGOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HIGOS 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 (64205 - Activities of financial services holding companies) as HIGOS LIMITED are:

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