Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PIVOT LENDING LTD

17-19 MADDOX STREET, LONDON, W1S 2QH,
Company Registration Number
10067031
Private Limited Company
Active

Company Overview

About Pivot Lending Ltd
PIVOT LENDING LTD was founded on 2016-03-16 and has its registered office in London. The organisation's status is listed as "Active". Pivot Lending Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PIVOT LENDING LTD
 
Legal Registered Office
17-19 MADDOX STREET
LONDON
W1S 2QH
 
Filing Information
Company Number 10067031
Company ID Number 10067031
Date formed 2016-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 
Return next due 13/04/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB314501154  
Last Datalog update: 2024-08-05 14:52:44
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 PIVOT LENDING LTD
The following companies were found which have the same name as PIVOT LENDING LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PIVOT LENDING NO.2 LIMITED 17-19 MADDOX STREET LONDON W1S 2QH Active Company formed on the 2017-05-11
PIVOT LENDING NO.1 LIMITED 3RD FLOOR 10-12 BOURLET CLOSE LONDON W1W 7BR Active - Proposal to Strike off Company formed on the 2017-05-08
PIVOT LENDING NO.3 LIMITED 17-19 MADDOX STREET LONDON W1S 2QH Active Company formed on the 2017-10-13
PIVOT LENDING NO.4 LIMITED 17-19 MADDOX STREET LONDON W1S 2QH Active Company formed on the 2017-11-13

Company Officers of PIVOT LENDING LTD

Current Directors
Officer Role Date Appointed
NAEEM TABASSUM
Company Secretary 2018-02-26
MANISH VINOD KHIROYA
Director 2016-03-16
SHAHIL HARISH KOTECHA
Director 2016-03-16
HASHIT MAHENDRA SHAH
Director 2016-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW SHAMASH
Company Secretary 2016-03-16 2018-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANISH VINOD KHIROYA PARALLEL PROPERTY MANAGEMENT LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
MANISH VINOD KHIROYA MONTROSE DUNTON LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
MANISH VINOD KHIROYA PROP (PI BOND 3) LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
MANISH VINOD KHIROYA PROP (PI WYCH CROSS) LIMITED Director 2018-01-29 CURRENT 2018-01-29 Active - Proposal to Strike off
MANISH VINOD KHIROYA PIVOT LENDING NO.4 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
MANISH VINOD KHIROYA PIVOT LENDING NO.3 LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
MANISH VINOD KHIROYA XENON INVESTMENTS LIMITED Director 2017-10-11 CURRENT 2013-10-08 Active - Proposal to Strike off
MANISH VINOD KHIROYA FLOW INVESTMENTS LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MANISH VINOD KHIROYA DARE TO HOLD LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
MANISH VINOD KHIROYA PIVOT LENDING NO.2 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
MANISH VINOD KHIROYA PIVOT LENDING NO.1 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
MANISH VINOD KHIROYA IDEALSTOCK INVESTMENTS LIMITED Director 2017-04-11 CURRENT 2017-04-11 Active - Proposal to Strike off
MANISH VINOD KHIROYA 26 BROOK AVENUE PROPERTIES LIMITED Director 2017-03-31 CURRENT 2017-03-31 Dissolved 2018-01-30
MANISH VINOD KHIROYA INVEST WITH PROP LIMITED Director 2016-12-07 CURRENT 2016-12-07 Liquidation
MANISH VINOD KHIROYA BEAVOR LANE MANAGEMENT LIMITED Director 2016-08-02 CURRENT 2016-08-02 Active
MANISH VINOD KHIROYA CALM STORM LIMITED Director 2016-07-18 CURRENT 2016-07-18 Active
MANISH VINOD KHIROYA ELKSTONE ROAD LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
MANISH VINOD KHIROYA CORNEY REACH WAY LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
MANISH VINOD KHIROYA VAUXHALL STREET LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
MANISH VINOD KHIROYA PIVOT SECURITIES LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
MANISH VINOD KHIROYA CORNWALL AVENUE LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
MANISH VINOD KHIROYA SCRUBS LANE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
MANISH VINOD KHIROYA FRANTEK LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MANISH VINOD KHIROYA HIGHLEVER ROAD LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2016-08-16
MANISH VINOD KHIROYA 94 WESTBOURNE PARK VILLAS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
MANISH VINOD KHIROYA 26 BROOK AVENUE LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
MANISH VINOD KHIROYA LILY MAE JACK INVESTMENTS LIMITED Director 2014-06-19 CURRENT 2014-06-19 Active
MANISH VINOD KHIROYA FRUITION HOMES LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
MANISH VINOD KHIROYA DARE TO DREAM LONDON LIMITED Director 2013-11-13 CURRENT 2013-11-13 Active
MANISH VINOD KHIROYA FRUITION ASSETS NW5 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2017-05-16
MANISH VINOD KHIROYA FRUITION ASSETS LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
MANISH VINOD KHIROYA FRUITION INVESTMENTS LIMITED Director 2012-02-01 CURRENT 2007-07-03 Active - Proposal to Strike off
MANISH VINOD KHIROYA NEEM TREE CARE LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
MANISH VINOD KHIROYA XENON PROPERTIES LTD Director 2007-09-12 CURRENT 2007-09-12 Active
MANISH VINOD KHIROYA MARQUEE CAPITAL LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-08-15
MANISH VINOD KHIROYA BROOK PARTNERSHIP LIMITED Director 2004-02-26 CURRENT 2004-02-26 Dissolved 2015-01-03
MANISH VINOD KHIROYA FRESHLEAD LIMITED Director 2003-05-22 CURRENT 2003-04-30 Active
MANISH VINOD KHIROYA IDEALSTOCK LIMITED Director 2001-10-24 CURRENT 2001-09-10 Active
SHAHIL HARISH KOTECHA PROP FRUITION DEBT01 LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
SHAHIL HARISH KOTECHA PIVOT LENDING NO.4 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
SHAHIL HARISH KOTECHA PIVOT LENDING NO.2 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
SHAHIL HARISH KOTECHA PIVOT LENDING NO.1 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
SHAHIL HARISH KOTECHA INVEST WITH PROP LIMITED Director 2016-12-07 CURRENT 2016-12-07 Liquidation
SHAHIL HARISH KOTECHA PIVOT SECURITIES LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
SHAHIL HARISH KOTECHA 123 GOLDHURST TERRACE LIMITED Director 2015-11-05 CURRENT 2015-11-05 Active - Proposal to Strike off
SHAHIL HARISH KOTECHA M4:19 LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
HASHIT MAHENDRA SHAH PIVOT LENDING NO.4 LIMITED Director 2017-11-13 CURRENT 2017-11-13 Active
HASHIT MAHENDRA SHAH PIVOT LENDING NO.3 LIMITED Director 2017-10-13 CURRENT 2017-10-13 Active
HASHIT MAHENDRA SHAH PIVOT LENDING NO.2 LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
HASHIT MAHENDRA SHAH PIVOT LENDING NO.1 LIMITED Director 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH 26 BROOK AVENUE PROPERTIES LIMITED Director 2017-03-31 CURRENT 2017-03-31 Dissolved 2018-01-30
HASHIT MAHENDRA SHAH 26 BROOK AVENUE INVESTMENTS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Dissolved 2018-01-30
HASHIT MAHENDRA SHAH CORNEY REACH WAY INVESTMENTS LIMITED Director 2017-01-26 CURRENT 2017-01-26 Active
HASHIT MAHENDRA SHAH CRIMSCOTT STREET INVESTMENTS LIMITED Director 2017-01-24 CURRENT 2017-01-24 Dissolved 2018-01-30
HASHIT MAHENDRA SHAH ELKSTONE ROAD LIMITED Director 2016-07-13 CURRENT 2016-07-13 Active
HASHIT MAHENDRA SHAH KILBURN LANE INVESTMENTS LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
HASHIT MAHENDRA SHAH VAUXHALL STREET LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
HASHIT MAHENDRA SHAH PIVOT SECURITIES LTD Director 2016-03-16 CURRENT 2016-03-16 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH EASTBURY AVENUE INVESTMENTS LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
HASHIT MAHENDRA SHAH CORNWALL AVENUE LIMITED Director 2015-10-01 CURRENT 2015-10-01 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH SCRUBS LANE LIMITED Director 2015-09-28 CURRENT 2015-09-28 Active
HASHIT MAHENDRA SHAH STORMONT ROAD INVESTMENTS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
HASHIT MAHENDRA SHAH HIGHLEVER ROAD LIMITED Director 2015-03-06 CURRENT 2015-03-06 Dissolved 2016-08-16
HASHIT MAHENDRA SHAH BASSETT ROAD INVESTMENTS LIMITED Director 2015-03-06 CURRENT 2015-03-06 Active
HASHIT MAHENDRA SHAH 94 WESTBOURNE PARK VILLAS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active
HASHIT MAHENDRA SHAH SABOLO LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH HMS SECURITIES LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
HASHIT MAHENDRA SHAH TOLLGATE INVESTMENTS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH FRUITION HOMES LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
HASHIT MAHENDRA SHAH FRUITION ASSETS NW5 LIMITED Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2017-05-16
HASHIT MAHENDRA SHAH XENON PROPERTIES LTD Director 2013-09-09 CURRENT 2007-09-12 Active
HASHIT MAHENDRA SHAH FRUITION ASSETS LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
HASHIT MAHENDRA SHAH FRESHLEAD LIMITED Director 2012-04-01 CURRENT 2003-04-30 Active
HASHIT MAHENDRA SHAH NEEM TREE CARE LIMITED Director 2010-08-25 CURRENT 2010-08-25 Active
HASHIT MAHENDRA SHAH HUDDERSFIELD NURSING HOMES LIMITED Director 2010-04-30 CURRENT 1985-11-22 Liquidation
HASHIT MAHENDRA SHAH SUNFLOWER HEALTHCARE HUDDERSFIELD LTD Director 2010-04-14 CURRENT 2010-04-07 Active
HASHIT MAHENDRA SHAH WOODLANDS HOUSE LIMITED Director 2009-06-02 CURRENT 2009-06-02 Active
HASHIT MAHENDRA SHAH MARQUEE CAPITAL LIMITED Director 2007-05-02 CURRENT 2007-05-02 Dissolved 2017-08-15
HASHIT MAHENDRA SHAH ALBANY CARE LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active
HASHIT MAHENDRA SHAH LIMES FENTON LTD Director 2005-05-18 CURRENT 2005-05-18 Active
HASHIT MAHENDRA SHAH RS CARE HOMES LIMITED Director 2004-06-20 CURRENT 2004-04-07 Active
HASHIT MAHENDRA SHAH BROOK PARTNERSHIP LIMITED Director 2004-02-26 CURRENT 2004-02-26 Dissolved 2015-01-03
HASHIT MAHENDRA SHAH FRUITION PROPERTIES LIMITED Director 2004-02-12 CURRENT 2004-02-12 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
2024-08-07APPOINTMENT TERMINATED, DIRECTOR SARAH JACKSON
2024-08-07DIRECTOR APPOINTED MR ALAN GREGORY LUNT
2024-07-31SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-29Director's details changed for Ms Sarah Jackson on 2024-05-22
2024-05-29Director's details changed for Mr Shahil Harish Kotecha on 2024-05-22
2024-05-29REGISTERED OFFICE CHANGED ON 29/05/24 FROM Egerton House Ground Floor 68 Baker Street Weybridge Surrey KT13 8AL England
2024-05-22Change of details for Qh4 Limited as a person with significant control on 2024-03-27
2024-05-21Director's details changed for Mr Shahil Harish Kotecha on 2024-03-27
2024-05-21Director's details changed for Ms Sarah Jackson on 2024-03-27
2024-05-21REGISTERED OFFICE CHANGED ON 21/05/24 FROM 17-19 Maddox Street London W1S 2QH United Kingdom
2024-04-30Change of details for Qh4 Limited as a person with significant control on 2024-04-16
2024-04-30CONFIRMATION STATEMENT MADE ON 28/04/24, WITH UPDATES
2024-03-15Notification of Qh4 Limited as a person with significant control on 2023-11-24
2024-03-15Notification of a person with significant control statement
2024-03-15Withdrawal of a person with significant control statement on 2024-03-15
2024-03-14CESSATION OF HMS SECURITIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-07Director's details changed for Mr Shahil Harish Kotecha on 2024-02-20
2024-03-07Director's details changed for Ms Sarah Jackson on 2024-02-20
2024-03-07REGISTERED OFFICE CHANGED ON 07/03/24 FROM 3rd Floor 10-12 Bourlet Close London W1W 7BR England
2024-02-08Memorandum articles filed
2024-02-08Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2024-02-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-02-08Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-12-08APPOINTMENT TERMINATED, DIRECTOR HASHIT MAHENDRA SHAH
2023-12-08APPOINTMENT TERMINATED, DIRECTOR MANISH VINOD KHIROYA
2023-11-24REGISTRATION OF A CHARGE / CHARGE CODE 100670310005
2023-08-11SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2022-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-04-28CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-08-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-04-01SH02Sub-division of shares on 2020-12-21
2021-04-01SH0121/12/20 STATEMENT OF CAPITAL GBP 1138.20
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18RES12Resolution of varying share rights or name
2021-02-17SH08Change of share class name or designation
2021-01-26AP01DIRECTOR APPOINTED MS SARAH JACKSON
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 100670310004
2020-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 100670310003
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 3rd Floor Roxburghe House 273-287 Regent Street London W1B 2HA England
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 100670310002
2020-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-14TM02Termination of appointment of Naeem Tabassum on 2018-05-11
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2018-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-02-26AP03Appointment of Mr Naeem Tabassum as company secretary on 2018-02-26
2018-02-26TM02Termination of appointment of Andrew Shamash on 2018-02-26
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 100670310001
2017-12-21PSC07CESSATION OF SHAHIL HARISH KOTECHA AS A PSC
2017-12-21PSC07CESSATION OF HASHIT MAHENDRA SHAH AS A PSC
2017-12-21PSC07CESSATION OF MANISH VINOD KHIROYA AS A PSC
2017-12-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HMS SECURITIES LIMITED
2017-12-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARE TO DREAM LONDON LIMITED
2017-12-20PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL M4:19 LIMITED
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASHIT MAHENDRA SHAH
2017-12-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISH VINOD KHIROYA
2017-07-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 600
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM 7 Europa Studios Victoria Road London NW10 6nd United Kingdom
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 600
2016-03-16NEWINCNew incorporation
2016-03-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PIVOT LENDING LTD 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 PIVOT LENDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of PIVOT LENDING LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of PIVOT LENDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PIVOT LENDING LTD
Trademarks
We have not found any records of PIVOT LENDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PIVOT LENDING 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 (64999 - Financial intermediation not elsewhere classified) as PIVOT LENDING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PIVOT LENDING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PIVOT LENDING 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 PIVOT LENDING 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.