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

HOULIHAN LOKEY ADVISORY LIMITED

1 CURZON STREET, LONDON, W1J 5HD,
Company Registration Number
01072627
Private Limited Company
Active

Company Overview

About Houlihan Lokey Advisory Ltd
HOULIHAN LOKEY ADVISORY LIMITED was founded on 1972-09-19 and has its registered office in London. The organisation's status is listed as "Active". Houlihan Lokey Advisory 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
HOULIHAN LOKEY ADVISORY LIMITED
 
Legal Registered Office
1 CURZON STREET
LONDON
W1J 5HD
Other companies in SW1Y
 
Previous Names
HOULIHAN LOKEY MANCHESTER LIMITED26/02/2024
HOULIHAN LOKEY UK LIMITED26/02/2024
GCA ALTIUM LIMITED06/12/2021
ALTIUM CAPITAL LIMITED29/07/2016
Filing Information
Company Number 01072627
Company ID Number 01072627
Date formed 1972-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB749039311  
Last Datalog update: 2024-03-06 06:10:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOULIHAN LOKEY ADVISORY 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 HOULIHAN LOKEY ADVISORY LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD SHELDON
Company Secretary 1999-10-22
PHILIP CHRISTOPHER ADAMS
Director 2000-09-21
SAMUEL EDWARD GEOFFREY FULLER
Director 2015-05-18
SIMON MARTIN LORD
Director 2010-09-07
NEIL DAVID MYERS
Director 2012-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN BYRON KENDALL GEORGIADIS
Director 1991-09-21 2018-01-31
MARCUS CLIVE NEWBY
Director 1991-09-21 2018-01-31
MELVYN PAUL BROWN
Director 2007-04-06 2011-12-19
CAMERON SMALL
Director 2006-03-29 2011-10-21
HAMISH RICHMOND DICKSON
Director 2009-11-02 2011-08-31
MARK JONATHAN GORDON CLUBB
Director 1998-07-23 2008-02-27
MICHAEL JAMES HOUGH
Director 1994-03-31 2008-02-27
CHRISTOPHER DAVID NEWELL
Director 1991-09-21 2008-02-27
GARRY JOSEPH LEVIN
Director 2001-02-01 2007-12-31
RICHARD HICKINBOTHAM
Director 2005-02-28 2005-10-05
GLENN BEVIS OLLESON COOPER
Director 1996-06-17 2004-09-30
HELEN ALEXANDRA CATHERINE KILSBY
Director 2000-09-21 2004-02-06
IAN WILLIAM CURRIE
Director 1997-08-07 2003-10-21
RICHARD IAN HUGHES
Director 1999-11-01 2003-10-21
JOHN RUPERT CRASSWELLER HILL
Director 2001-02-01 2003-08-31
CHARLES ALEXANDER MCINTYRE
Director 1999-07-21 2002-06-28
ALEXANDER RONALD MOSS
Director 1998-07-15 2002-05-06
ANTONIA SCARLETT JENKINSON
Director 2000-09-21 2001-09-07
JONATHAN PAUL MOULTON
Director 1996-06-17 2001-02-07
STEPHEN BARRY PARKER
Director 1998-06-01 2000-11-14
ROYSTON WALTER OLIVER
Company Secretary 1997-09-08 1999-10-22
RONALD MOURAD COHEN
Director 1991-09-21 1999-10-22
JOHN KERR GRIEVES
Director 1996-09-01 1999-10-22
JOHN WILLIAM FREDERIC NOTT
Director 1996-06-17 1999-10-22
FARZAD RASTEGAR
Director 1996-06-17 1998-09-28
MICHAEL MOURAD COHEN
Company Secretary 1991-09-21 1997-09-08
KEITH REGINALD HARRIS
Director 1991-09-21 1994-08-31
ALAN PATRICOF
Director 1991-09-21 1994-05-16
WILMER BOTTOMS
Director 1991-09-21 1994-02-28
ARTHUR ROSENBLOOM
Director 1991-09-21 1994-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD SHELDON ALTIUM CAPITAL HOLDINGS LIMITED Company Secretary 2004-11-01 CURRENT 1998-09-04 Dissolved 2016-05-24
JOHN RICHARD SHELDON HOULIHAN LOKEY (UK HOLDINGS) LIMITED Company Secretary 2003-03-17 CURRENT 2001-10-18 Active
JOHN RICHARD SHELDON 30 ST. JAMES'S SQUARE INVESTMENTS LIMITED Company Secretary 2002-08-07 CURRENT 2002-05-20 Dissolved 2014-01-07
PHILIP CHRISTOPHER ADAMS HOULIHAN LOKEY ISRAEL LIMITED Director 2016-01-11 CURRENT 2015-04-28 Active
PHILIP CHRISTOPHER ADAMS HOULIHAN LOKEY (UK HOLDINGS) LIMITED Director 2007-04-06 CURRENT 2001-10-18 Active
SAMUEL EDWARD GEOFFREY FULLER HOULIHAN LOKEY (UK HOLDINGS) LIMITED Director 2015-05-18 CURRENT 2001-10-18 Active
SIMON MARTIN LORD HOULIHAN LOKEY (UK HOLDINGS) LIMITED Director 2010-09-07 CURRENT 2001-10-18 Active
NEIL DAVID MYERS HOULIHAN LOKEY ISRAEL LIMITED Director 2015-04-28 CURRENT 2015-04-28 Active
NEIL DAVID MYERS HOULIHAN LOKEY (UK HOLDINGS) LIMITED Director 2015-03-23 CURRENT 2001-10-18 Active
NEIL DAVID MYERS ALTIUM CAPITAL HOLDINGS LIMITED Director 2013-09-04 CURRENT 1998-09-04 Dissolved 2016-05-24
NEIL DAVID MYERS ALTIUM CAPITAL SERVICE LIMITED Director 2013-04-29 CURRENT 2012-10-22 Dissolved 2015-03-24

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
2023-12-22FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-24CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-01-30Termination of appointment of Neil David Myers on 2023-01-01
2023-01-30APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID MYERS
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-03CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH UPDATES
2021-12-20Resolutions passed:<ul><li>Resolution Change of company name 02/12/2021</ul>
2021-12-20Resolutions passed:<ul><li>Resolution Change of company name 02/12/2021<li>Resolution passed adopt articles</ul>
2021-12-20Memorandum articles filed
2021-12-20MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20RES13Resolutions passed:
  • Change of company name 02/12/2021
  • ADOPT ARTICLES
2021-12-08PSC05Change of details for Gca Altium Corporate Finance Limited as a person with significant control on 2021-12-06
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM 3rd Floor 1 Southampton Street London WC2R 0LR England
2021-12-06CERTNMCompany name changed gca altium LIMITED\certificate issued on 06/12/21
2021-11-23AA01Current accounting period extended from 31/12/21 TO 31/03/22
2021-11-23AP03Appointment of Mr Neil David Myers as company secretary on 2021-09-24
2021-11-23TM02Termination of appointment of John Richard Sheldon on 2021-09-24
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-01-11AP01DIRECTOR APPOINTED DOCTOR ADRIAN JAMES REED
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARTIN LORD
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-02-11CH01Director's details changed for Simon Martin Lord on 2019-02-11
2018-09-20PSC05Change of details for Gca Altium Corporate Finance Limited as a person with significant control on 2018-09-19
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGIADIS
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS NEWBY
2018-01-08CH01Director's details changed for Philip Christopher Adams on 2018-01-01
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2016-11-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 3274343
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-07-29RES15CHANGE OF COMPANY NAME 29/07/16
2016-07-29CERTNMCOMPANY NAME CHANGED ALTIUM CAPITAL LIMITED CERTIFICATE ISSUED ON 29/07/16
2016-05-26CH01Director's details changed for Samuel Edward Geoffrey Fuller on 2016-05-25
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM 30 st James's Square London SW1Y 4AL
2016-03-01CC04Statement of company's objects
2016-03-01RES01ADOPT ARTICLES 01/03/16
2015-11-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 3274343
2015-09-21AR0120/09/15 ANNUAL RETURN FULL LIST
2015-05-19AP01DIRECTOR APPOINTED SAMUEL EDWARD GEOFFREY FULLER
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 3274343
2014-09-22AR0120/09/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-24CH01Director's details changed for Mr Stephen Byron Kendall Georgiadis on 2014-03-24
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 3274343
2013-09-23AR0120/09/13 FULL LIST
2013-07-01SH0128/06/13 STATEMENT OF CAPITAL GBP 3274343
2013-03-21SH0121/03/13 STATEMENT OF CAPITAL GBP 3024343
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-10-01AR0120/09/12 FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BYRON KENDALL GEORGIADIS / 28/08/2012
2012-06-11AP01DIRECTOR APPOINTED MR NEIL DAVID MYERS
2012-04-02SH0227/03/12 STATEMENT OF CAPITAL GBP 2274343
2012-04-02SH0127/03/12 STATEMENT OF CAPITAL GBP 5973808
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN BROWN
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON SMALL
2011-09-20AR0120/09/11 FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON SMALL / 20/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS CLIVE NEWBY / 20/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BYRON KENDALL GEORGIADIS / 20/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN PAUL BROWN / 20/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTOPHER ADAMS / 20/09/2011
2011-09-20CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD SHELDON / 20/09/2011
2011-09-14TM01APPOINTMENT TERMINATED, DIRECTOR HAMISH DICKSON
2011-09-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BYRON KENDALL GEORGIADIS / 01/07/2011
2010-10-01AR0120/09/10 FULL LIST
2010-09-08AP01DIRECTOR APPOINTED SIMON MARTIN LORD
2010-09-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-16RES01ADOPT ARTICLES 11/01/2010
2009-11-03AP01DIRECTOR APPOINTED HAMISH RICHMOND DICKSON
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHRISTOPHER ADAMS / 12/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS CLIVE NEWBY / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN PAUL BROWN / 05/10/2009
2009-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN RICHARD SHELDON / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BYRON KENDALL GEORGIADIS / 05/10/2009
2009-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CAMERON SMALL / 05/10/2009
2009-09-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-21363aRETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM 30 ST JAMES'S SQUARE LONDON SW1Y 4AL
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-08-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-24363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 30 ST JAMES'S SQUARE LONDON SW1Y 4AL
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR MARK CLUBB
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HOUGH
2008-03-04288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER NEWELL
2008-01-14288bDIRECTOR RESIGNED
2007-10-22363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-25288cDIRECTOR'S PARTICULARS CHANGED
2007-05-31288bDIRECTOR RESIGNED
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-09363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-06-23288cDIRECTOR'S PARTICULARS CHANGED
2006-03-30288aNEW DIRECTOR APPOINTED
2005-10-11288bDIRECTOR RESIGNED
2005-09-27363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-27363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-09-12288cDIRECTOR'S PARTICULARS CHANGED
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-08288aNEW DIRECTOR APPOINTED
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
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 HOULIHAN LOKEY ADVISORY 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 HOULIHAN LOKEY ADVISORY 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
SECURITY DEED 2002-02-19 Satisfied NATIONAL WESTMINSTER BANK PLC
SECURITY DEED DATED 23 JUNE 2000 (THE "SECURITY DEED") BETWEEN THE COMPANY AND NATIONAL WESTMINSTER BANK PLC (THE "BANK") 2000-06-23 Satisfied NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL SECURITY DEED (SUPPLEMENTAL TO A SECURITY DEED DATED 31 JULY 1998) 1999-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 HOULIHAN LOKEY ADVISORY LIMITED

Intangible Assets
Patents
We have not found any records of HOULIHAN LOKEY ADVISORY LIMITED registering or being granted any patents
Domain Names

HOULIHAN LOKEY ADVISORY LIMITED owns 3 domain names.

altiumsecurities.co.uk   altiumgroup.co.uk   altiumholdings.co.uk  

Trademarks
We have not found any records of HOULIHAN LOKEY ADVISORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOULIHAN LOKEY ADVISORY 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 (64999 - Financial intermediation not elsewhere classified) as HOULIHAN LOKEY ADVISORY LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where HOULIHAN LOKEY ADVISORY 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.
Import/Export of Goods
Goods imported/exported by HOULIHAN LOKEY ADVISORY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0183062900Statuettes and other ornaments, of base metal, not plated with precious metal (excl. works of art, collectors' pieces and antiques)
2010-11-0161045900Women's or girls' skirts and divided skirts of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or synthetic fibres, and petticoats)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOULIHAN LOKEY ADVISORY 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 HOULIHAN LOKEY ADVISORY 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.