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

STERLING INVESTMENT HOLDINGS LIMITED

4 COLEMAN STREET, 6TH FLOOR, LONDON, EC2R 5AR,
Company Registration Number
05287212
Private Limited Company
Active

Company Overview

About Sterling Investment Holdings Ltd
STERLING INVESTMENT HOLDINGS LIMITED was founded on 2004-11-15 and has its registered office in London. The organisation's status is listed as "Active". Sterling Investment Holdings Limited is a Private Limited Company registered in 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
STERLING INVESTMENT HOLDINGS LIMITED
 
Legal Registered Office
4 COLEMAN STREET
6TH FLOOR
LONDON
EC2R 5AR
Other companies in EC2R
 
Previous Names
PAUL HOLDINGS LIMITED04/02/2022
PFPL LIMITED03/07/2008
Filing Information
Company Number 05287212
Company ID Number 05287212
Date formed 2004-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 10:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STERLING INVESTMENT HOLDINGS 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.
Companies with same name STERLING INVESTMENT HOLDINGS LIMITED
The following companies were found which have the same name as STERLING INVESTMENT HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STERLING INVESTMENT HOLDINGS, LLC 10019 PARK PLACE AVE. RIVERVIEW FL 33578 Inactive Company formed on the 2012-02-27
STERLING INVESTMENT HOLDINGS LLC Delaware Unknown
STERLING INVESTMENT HOLDINGS LLC 511 EL BARCO CORSICANA TX 75109 Forfeited Company formed on the 2022-01-31

Company Officers of STERLING INVESTMENT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
VP SECRETARIAL LIMITED
Company Secretary 2013-06-13
ANTHONY DOMBROWIK
Director 2015-10-05
PHILIP GEORGE LOUCH
Director 2015-10-05
RICK RONALD NAGEL
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR BURNS
Director 2012-12-07 2016-06-01
ALAN ROBERT TURNER
Company Secretary 2004-11-15 2012-12-07
COLIN ALEXANDER GARRETT
Director 2008-06-05 2012-12-07
ANN SAGSTAD
Director 2008-06-05 2012-12-07
INGARD JOHN SAGSTAD
Director 2004-11-15 2012-12-07
ALAN ROBERT TURNER
Director 2004-11-15 2012-12-07
KAREN TURNER
Director 2008-06-05 2012-12-07
MICHAEL DAVID KIRK
Director 2004-11-15 2007-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-11-15 2004-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VP SECRETARIAL LIMITED SPARESFINDER LIMITED Company Secretary 2018-08-15 CURRENT 1993-10-14 Active - Proposal to Strike off
VP SECRETARIAL LIMITED G100 GLOBAL MENTORING LIMITED Company Secretary 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SLOAN WATER TECHNOLOGY LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 2 LIMITED Company Secretary 2018-02-13 CURRENT 2018-02-13 Active
VP SECRETARIAL LIMITED GOSHAWK AVIATION LEASING UK 1 LIMITED Company Secretary 2018-02-02 CURRENT 2018-02-02 Active
VP SECRETARIAL LIMITED MIBE PHARMA UK LTD Company Secretary 2018-01-18 CURRENT 2017-10-27 Active
VP SECRETARIAL LIMITED GLOBACAP LIMITED Company Secretary 2017-12-15 CURRENT 2017-11-03 Active
VP SECRETARIAL LIMITED NEWROCKET (UK) LIMITED Company Secretary 2017-10-01 CURRENT 2007-07-18 Active
VP SECRETARIAL LIMITED FLUENCE AUTOMATION UK LIMITED Company Secretary 2017-07-31 CURRENT 2012-08-06 Active - Proposal to Strike off
VP SECRETARIAL LIMITED FTAI AIROPCO UK LTD Company Secretary 2017-07-13 CURRENT 2017-07-13 Active
VP SECRETARIAL LIMITED SPHERA SOLUTIONS UK LIMITED Company Secretary 2017-04-10 CURRENT 2001-09-14 Active
VP SECRETARIAL LIMITED SPHERA UK HOLDINGS LIMITED Company Secretary 2017-04-10 CURRENT 2016-05-04 Active
VP SECRETARIAL LIMITED ANNECTO SERVICES LIMITED Company Secretary 2016-07-01 CURRENT 2016-02-23 Dissolved 2018-04-10
VP SECRETARIAL LIMITED COLUMN TECHNOLOGIES (UK) LIMITED Company Secretary 2016-06-14 CURRENT 2015-07-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED SILICON MARKETS LIMITED Company Secretary 2016-05-24 CURRENT 2015-05-12 Active
VP SECRETARIAL LIMITED POTOMAC RIVER CAPITAL (UKDM) LTD Company Secretary 2015-02-18 CURRENT 2015-02-18 Dissolved 2016-05-31
VP SECRETARIAL LIMITED HOWDY HUB LIMITED Company Secretary 2015-02-10 CURRENT 2015-01-28 Active
VP SECRETARIAL LIMITED AFT FX LIMITED Company Secretary 2014-10-29 CURRENT 2014-10-29 Active - Proposal to Strike off
VP SECRETARIAL LIMITED BRILLIANCE FINANCIAL TECHNOLOGY UK LTD. Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
VP SECRETARIAL LIMITED AHI TRAVEL LIMITED Company Secretary 2013-09-09 CURRENT 2013-08-28 Active
VP SECRETARIAL LIMITED TODS AEROSPACE LIMITED Company Secretary 2013-07-10 CURRENT 2007-03-27 Liquidation
VP SECRETARIAL LIMITED TODS DEFENCE LIMITED Company Secretary 2013-07-10 CURRENT 1985-07-10 Active
VP SECRETARIAL LIMITED TOD LIGHTWEIGHT STRUCTURES LTD Company Secretary 2013-07-10 CURRENT 1969-08-19 Active - Proposal to Strike off
VP SECRETARIAL LIMITED AGC AEROSPACE LIMITED Company Secretary 2013-06-13 CURRENT 2010-04-12 Active
VP SECRETARIAL LIMITED AGC ACQUISITIONS 1 LIMITED Company Secretary 2013-06-13 CURRENT 2012-07-19 Active
VP SECRETARIAL LIMITED PFPL LIMITED Company Secretary 2013-06-13 CURRENT 1999-11-16 Active - Proposal to Strike off
VP SECRETARIAL LIMITED PAUL FABRICATIONS LIMITED Company Secretary 2013-06-13 CURRENT 1999-02-09 Liquidation
VP SECRETARIAL LIMITED GNM HEALTHCARE CONSULTING LIMITED Company Secretary 2013-02-20 CURRENT 2005-07-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
ANTHONY DOMBROWIK TODS DEFENCE LIMITED Director 2015-10-07 CURRENT 1985-07-10 Active
ANTHONY DOMBROWIK TOD LIGHTWEIGHT STRUCTURES LTD Director 2015-10-07 CURRENT 1969-08-19 Active - Proposal to Strike off
ANTHONY DOMBROWIK W & J TOD HOLDINGS LIMITED Director 2015-10-07 CURRENT 1990-06-21 Active
ANTHONY DOMBROWIK AGC AEROSPACE LIMITED Director 2015-10-05 CURRENT 2010-04-12 Active
ANTHONY DOMBROWIK AGC ACQUISITIONS 1 LIMITED Director 2015-10-05 CURRENT 2012-07-19 Active
ANTHONY DOMBROWIK PFPL LIMITED Director 2015-10-05 CURRENT 1999-11-16 Active - Proposal to Strike off
ANTHONY DOMBROWIK PAUL FABRICATIONS LIMITED Director 2015-10-05 CURRENT 1999-02-09 Liquidation
PHILIP GEORGE LOUCH TODS AEROSPACE LIMITED Director 2015-10-07 CURRENT 2007-03-27 Liquidation
PHILIP GEORGE LOUCH TODS DEFENCE LIMITED Director 2015-10-07 CURRENT 1985-07-10 Active
PHILIP GEORGE LOUCH TOD LIGHTWEIGHT STRUCTURES LTD Director 2015-10-07 CURRENT 1969-08-19 Active - Proposal to Strike off
PHILIP GEORGE LOUCH W & J TOD HOLDINGS LIMITED Director 2015-10-07 CURRENT 1990-06-21 Active
PHILIP GEORGE LOUCH PFPL LIMITED Director 2015-10-05 CURRENT 1999-11-16 Active - Proposal to Strike off
PHILIP GEORGE LOUCH PAUL FABRICATIONS LIMITED Director 2015-10-05 CURRENT 1999-02-09 Liquidation
RICK RONALD NAGEL AEROSPHERES (UK) LIMITED Director 2015-04-09 CURRENT 1990-10-22 Active
RICK RONALD NAGEL AGC AEROSPHERES HOLDINGS LIMITED Director 2015-01-23 CURRENT 2015-01-23 Active
RICK RONALD NAGEL TODS AEROSPACE LIMITED Director 2013-07-10 CURRENT 2007-03-27 Liquidation
RICK RONALD NAGEL TODS DEFENCE LIMITED Director 2013-07-10 CURRENT 1985-07-10 Active
RICK RONALD NAGEL W & J TOD HOLDINGS LIMITED Director 2013-07-10 CURRENT 1990-06-21 Active
RICK RONALD NAGEL PFPL LIMITED Director 2012-12-07 CURRENT 1999-11-16 Active - Proposal to Strike off
RICK RONALD NAGEL PAUL FABRICATIONS LIMITED Director 2012-12-07 CURRENT 1999-02-09 Liquidation
RICK RONALD NAGEL AGC ACQUISITIONS 1 LIMITED Director 2012-07-19 CURRENT 2012-07-19 Active
RICK RONALD NAGEL AGC AEROSPACE LIMITED Director 2010-04-12 CURRENT 2010-04-12 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
2024-04-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052872120008
2023-08-16FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-17CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 052872120009
2022-11-14REGISTRATION OF A CHARGE / CHARGE CODE 052872120009
2022-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 052872120009
2022-09-28APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN PAIGE
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN PAIGE
2022-09-26FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-26AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 052872120008
2022-02-04Company name changed paul holdings LIMITED\certificate issued on 04/02/22
2022-02-04CERTNMCompany name changed paul holdings LIMITED\certificate issued on 04/02/22
2021-12-09SH19Statement of capital on 2021-12-09 GBP 1.00
2021-12-09SH20Statement by Directors
2021-12-09CAP-SSSolvency Statement dated 30/11/21
2021-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052872120007
2021-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-12-14AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-12-11AA01Previous accounting period extended from 24/12/19 TO 31/12/19
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-12-03AP01DIRECTOR APPOINTED RICK RONALD NAGEL
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEORGE LOUCH
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR RICK RONALD NAGEL
2020-05-22AP01DIRECTOR APPOINTED JEFF LLOYD BUCK
2020-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOMBROWIK
2020-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-09-25AA01Previous accounting period shortened from 25/12/18 TO 24/12/18
2019-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-26AA01Previous accounting period shortened from 26/12/17 TO 25/12/17
2018-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-20AA01Previous accounting period shortened from 27/12/16 TO 26/12/16
2017-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH NO UPDATES
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 27/12/16
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 448000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BURNS
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 448000
2015-12-31AR0115/11/15 ANNUAL RETURN FULL LIST
2015-12-31CH04SECRETARY'S DETAILS CHNAGED FOR VP SECRETARIAL LIMITED on 2015-01-01
2015-11-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-08AP01DIRECTOR APPOINTED MR ANTHONY DOMBROWIK
2015-10-08AP01DIRECTOR APPOINTED MR PHILIP GEORGE LOUCH
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 448000
2014-12-09AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/14 FROM 4 Coleman Street London EC2R 5AR
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 448000
2013-12-13AR0115/11/13 ANNUAL RETURN FULL LIST
2013-11-05CH01Director's details changed for Mr Rick Ronald Nagel on 2013-11-05
2013-07-15AP04Appointment of corporate company secretary Vp Secretarial Limited
2013-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 052872120006
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052872120007
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/13 FROM 6Th Floor 1 London Wall London EC2Y 5EB
2013-01-28AUDAUDITOR'S RESIGNATION
2013-01-06AP01DIRECTOR APPOINTED ALISTAIR BURNS
2012-12-20ANNOTATIONRectified
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-18TM02APPOINTMENT TERMINATED, SECRETARY ALAN TURNER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR INGARD SAGSTAD
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN TURNER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANN SAGSTAD
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN TURNER
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GARRETT
2012-12-18AP01DIRECTOR APPOINTED RICK RONALD NAGEL
2012-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/2012 FROM UNIT 10A SILLS ROAD WILLOW FARM BUSINESS PARK CASTLE DONNINGTON, DERBY DERBYSHIRE DE74 2US
2012-12-18CC04STATEMENT OF COMPANY'S OBJECTS
2012-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18RES01ALTER ARTICLES 07/12/2012
2012-12-03AR0115/11/12 FULL LIST
2012-10-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-21AR0115/11/11 FULL LIST
2011-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-14AR0116/11/10 FULL LIST
2010-11-17AR0115/11/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR INGARD JOHN SAGSTAD / 15/11/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN SAGSTAD / 15/11/2010
2010-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-01AR0115/11/09 FULL LIST
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN ROBERT TURNER / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN TURNER / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN TURNER / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / INGARD JOHN SAGSTAD / 15/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ALEXANDER GARRETT / 15/11/2009
2009-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-11-21363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-11288aDIRECTOR APPOINTED KAREN TURNER
2008-07-11288aDIRECTOR APPOINTED ANN SAGSTAD
2008-07-11288aDIRECTOR APPOINTED COLIN ALEXANDER GARRETT
2008-07-08MEM/ARTSARTICLES OF ASSOCIATION
2008-07-02CERTNMCOMPANY NAME CHANGED PFPL LIMITED CERTIFICATE ISSUED ON 03/07/08
2008-02-07288bDIRECTOR RESIGNED
2007-11-21363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2007-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-12-12363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-12190LOCATION OF DEBENTURE REGISTER
2006-12-12353LOCATION OF REGISTER OF MEMBERS
2006-12-12287REGISTERED OFFICE CHANGED ON 12/12/06 FROM: SILLS ROAD WILLOW FARM BUSINESS PARK CASTLE DONINGTON DERBY DERBYSHIRE DE74 2US
2006-01-13353LOCATION OF REGISTER OF MEMBERS
2005-12-14363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.

30 - Manufacture of other transport equipment
303 - Manufacture of air and spacecraft and related machinery
30300 - Manufacture of air and spacecraft and related machinery


Licences & Regulatory approval
We could not find any licences issued to STERLING INVESTMENT 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 STERLING INVESTMENT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-15 Outstanding UNITECH FINANCE CO. 1, INC
2013-07-13 Outstanding PNC BUSINESS CREDIT (A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD)
COMPOSITE GUARANTEE & DEBENTURE 2012-12-19 Outstanding PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
DEBENTURE 2009-11-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2007-01-03 Satisfied GE COMMERCIAL FINANCE LIMITED (THE SECURITY HOLDER)
MORTGAGE DEBENTURE 2004-12-17 Satisfied AIB GROUP (UK) PLC
COMPOSITE ALL ASSETS GUARANTEE AND DEBENTURE 2004-12-17 Satisfied GE COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STERLING INVESTMENT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of STERLING INVESTMENT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STERLING INVESTMENT HOLDINGS LIMITED
Trademarks
We have not found any records of STERLING INVESTMENT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STERLING INVESTMENT 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 (25110 - Manufacture of metal structures and parts of structures) as STERLING INVESTMENT HOLDINGS LIMITED are:

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