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

RAJAN INVESTMENTS (UK) LIMITED

88A OLD OAK COMMON LANE, ACTON, LONDON, W3 7DA,
Company Registration Number
03128827
Private Limited Company
Active

Company Overview

About Rajan Investments (uk) Ltd
RAJAN INVESTMENTS (UK) LIMITED was founded on 1995-11-21 and has its registered office in London. The organisation's status is listed as "Active". Rajan Investments (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RAJAN INVESTMENTS (UK) LIMITED
 
Legal Registered Office
88A OLD OAK COMMON LANE
ACTON
LONDON
W3 7DA
Other companies in W3
 
Filing Information
Company Number 03128827
Company ID Number 03128827
Date formed 1995-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-03-06 19:04:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAJAN INVESTMENTS (UK) 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 RAJAN INVESTMENTS (UK) LIMITED

Current Directors
Officer Role Date Appointed
TEERTH KAUR RANDHAWA
Company Secretary 1995-11-21
MANMOHAN RANDHAWA
Director 2017-12-19
PARAMJIT SINGH RANDHAWA
Director 1995-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
PRABHJOT SINGH SAGOO
Director 2017-10-01 2017-11-01
SATVINDER SINGH SAGOO
Director 2002-12-06 2017-11-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1995-11-21 1995-11-21
COMPANY DIRECTORS LIMITED
Nominated Director 1995-11-21 1995-11-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANMOHAN RANDHAWA RAJAN INVESTMENTS LONDON LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
PARAMJIT SINGH RANDHAWA HEGRO BHAM LTD Director 2016-07-13 CURRENT 2016-07-13 Active
PARAMJIT SINGH RANDHAWA PRABHJOT INVESTMENT LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
PARAMJIT SINGH RANDHAWA WIDEHEY LTD Director 2003-02-01 CURRENT 1999-04-28 Active
PARAMJIT SINGH RANDHAWA PLANCITY PROPERTIES LIMITED Director 2003-02-01 CURRENT 1990-01-26 Active
PARAMJIT SINGH RANDHAWA SHOALACRE LIMITED Director 2003-02-01 CURRENT 1993-11-25 Active
PARAMJIT SINGH RANDHAWA TARNVALE ESTATES LTD Director 2003-02-01 CURRENT 1999-05-19 Active
PARAMJIT SINGH RANDHAWA MILLENNIUM INVESTMENTS (UK) LIMITED Director 1998-03-17 CURRENT 1998-03-12 Active
PARAMJIT SINGH RANDHAWA HAMMERSMITH CARPETS & INVESTMENTS LTD Director 1997-02-18 CURRENT 1997-02-18 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
2023-12-12CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 45
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 40
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 39
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 38
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 37
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 36
2023-12-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 28
2023-08-30Unaudited abridged accounts made up to 2022-11-30
2022-12-13CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-08-30Unaudited abridged accounts made up to 2021-11-30
2021-12-15CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-02-13DISS40Compulsory strike-off action has been discontinued
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2019-02-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-11-03DISS40Compulsory strike-off action has been discontinued
2018-10-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PRABHJOT SINGH SAGOO
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR PRABHJOT SINGH SAGOO
2018-08-13PSC07CESSATION OF SATVINDER SINGH SAGOO AS A PERSON OF SIGNIFICANT CONTROL
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SATVINDER SINGH SAGOO
2018-08-13PSC07CESSATION OF SATVINDER SINGH SAGOO AS A PERSON OF SIGNIFICANT CONTROL
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 3131727
2018-01-05SH0115/11/17 STATEMENT OF CAPITAL GBP 3131727
2018-01-03RES13Resolutions passed:
  • Dividend in specie 01/11/2007
2017-12-20AP01DIRECTOR APPOINTED MR MANMOHAN RANDHAWA
2017-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2017-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 42
2017-10-12AP01DIRECTOR APPOINTED MR PRABHJOT SINGH SAGOO
2017-08-31AA30/11/16 TOTAL EXEMPTION SMALL
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2017-03-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1160000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-09-08AA30/11/15 TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1160000
2015-11-23AR0121/11/15 FULL LIST
2015-09-04AA30/11/14 TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 1160000
2014-12-02AR0121/11/14 FULL LIST
2014-09-04AA30/11/13 TOTAL EXEMPTION FULL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1160000
2013-11-26AR0121/11/13 FULL LIST
2013-09-04AA30/11/12 TOTAL EXEMPTION FULL
2012-11-27AR0121/11/12 FULL LIST
2012-09-05AAFULL ACCOUNTS MADE UP TO 30/11/11
2012-01-18AR0121/11/11 FULL LIST
2011-09-02AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-02-10AR0121/11/10 FULL LIST
2010-09-06AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-02-16AR0121/11/09 FULL LIST
2010-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SATVINDER SINGH SAGOO / 16/02/2010
2010-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2010 FROM PARAM LTD FIRST FLOOR 44-50 THE BROADWAY SOUTHALL MIDDLESEX UB1 1QB
2009-10-01AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-08-01363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2009-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / SATVINDER SAGOO / 22/10/2007
2009-08-01288cSECRETARY'S CHANGE OF PARTICULARS / TEERTH RANDHAWA / 22/11/2007
2009-08-01288cDIRECTOR'S CHANGE OF PARTICULARS / PARAMJIT RANDHAWA / 21/11/2007
2009-04-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2009-01-06AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-07-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2008-05-16363sRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-10-05AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-01-20363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-12395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-05-05395PARTICULARS OF MORTGAGE/CHARGE
2006-01-30363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-10-20AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-09-06395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-06-17395PARTICULARS OF MORTGAGE/CHARGE
2005-04-04AAFULL ACCOUNTS MADE UP TO 30/11/03
2005-02-16363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-08-18395PARTICULARS OF MORTGAGE/CHARGE
2004-03-15363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-10-15287REGISTERED OFFICE CHANGED ON 15/10/03 FROM: 260 ALLENBY ROAD SOUTHALL MIDDLESEX UB1 2HP
2003-05-21363aRETURN MADE UP TO 06/11/02; NO CHANGE OF MEMBERS
2003-05-21RES04£ NC 10000/2000000 05/1
2003-05-15395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
2003-04-08395PARTICULARS OF MORTGAGE/CHARGE
1995-12-05Director resigned
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RAJAN INVESTMENTS (UK) 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 RAJAN INVESTMENTS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 45
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 41
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-04-23 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2008-07-09 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-12 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2006-05-05 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-09-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-09-06 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-07-16 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-07-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-07-16 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-07-07 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2005-06-17 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-06-17 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2004-09-07 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2004-08-17 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2003-03-20 Satisfied RAMESH RADIA
LEGAL CHARGE 2003-03-20 Satisfied RAMESH RADIA
DEBENTURE 2003-03-20 Satisfied RAMESH RADIA
LEGAL CHARGE 2002-12-10 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 2002-10-02 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 2000-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1999-12-21 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-12-02 Satisfied CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 1999-06-23 Satisfied PARAGON MORTGAGES LIMITED
LEGAL MORTGAGE 1999-06-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1999-05-12 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-05-12 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-04-01 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-04-01 Satisfied PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1999-04-01 Satisfied PARAGON MORTGAGES LIMITED
MORTGAGE 1999-01-05 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1998-11-18 Satisfied MIDLAND BANK PLC
MORTGAGE 1998-07-27 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 1998-06-17 Outstanding LLOYDS BANK PLC
MORTGAGE 1997-01-14 Satisfied LLOYDS BANK PLC
MORTGAGE DEED REGISTERED PURSUANT TO AN ORDER OF COURT DATED 17TH OCTOBER 1996 1996-10-24 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 RAJAN INVESTMENTS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of RAJAN INVESTMENTS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAJAN INVESTMENTS (UK) LIMITED
Trademarks
We have not found any records of RAJAN INVESTMENTS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAJAN INVESTMENTS (UK) 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 (68100 - Buying and selling of own real estate) as RAJAN INVESTMENTS (UK) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RAJAN INVESTMENTS (UK) 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 RAJAN INVESTMENTS (UK) 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 RAJAN INVESTMENTS (UK) 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.