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

PETERBOROUGH HOSPITAL INVESTMENTS LIMITED

LEVEL 7 ONE BARTHOLOMEW CLOSE, BARTS SQUARE, LONDON, EC1A 7BL,
Company Registration Number
06221084
Private Limited Company
Active

Company Overview

About Peterborough Hospital Investments Ltd
PETERBOROUGH HOSPITAL INVESTMENTS LIMITED was founded on 2007-04-20 and has its registered office in London. The organisation's status is listed as "Active". Peterborough Hospital Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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
PETERBOROUGH HOSPITAL INVESTMENTS LIMITED
 
Legal Registered Office
LEVEL 7 ONE BARTHOLOMEW CLOSE
BARTS SQUARE
LONDON
EC1A 7BL
Other companies in SW1Y
 
Previous Names
MACQUARIE PETERBOROUGH HOSPITAL LIMITED18/10/2007
Filing Information
Company Number 06221084
Company ID Number 06221084
Date formed 2007-04-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 22:01:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETERBOROUGH HOSPITAL INVESTMENTS 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 PETERBOROUGH HOSPITAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
EMILY MENDES
Company Secretary 2018-01-12
ANDREW BRIAN DEACON
Director 2016-06-20
MARK CHRISTOPHER WAYMENT
Director 2016-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES NEWTON
Director 2016-01-20 2018-05-04
ALISON WYLLIE
Company Secretary 2011-04-11 2018-01-12
WILLIAM RICHARD CRAWFORD
Director 2007-08-30 2016-01-20
JONATHAN MARK ENTRACT
Director 2007-08-30 2016-01-20
STEPHEN OWEN
Company Secretary 2009-12-11 2011-04-11
PHILIP MILLER
Company Secretary 2008-08-15 2009-12-11
LOUISA JANE JENKINSON
Company Secretary 2007-08-30 2008-08-15
ROBERT JOHN TALLENTIRE
Company Secretary 2007-04-20 2007-08-30
DOMINIC TAN
Company Secretary 2007-04-20 2007-08-30
MARK DENING BRADSHAW
Director 2007-04-20 2007-08-30
MARK JONATHAN DOOLEY
Director 2007-04-20 2007-08-30
ANDREW HUNTER
Director 2007-04-20 2007-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRIAN DEACON PIP INFRASTRUCTURE INVESTMENTS (SOUTHMEAD) LIMITED Director 2017-02-14 CURRENT 2007-10-15 Active
ANDREW BRIAN DEACON THE HOSPITAL COMPANY (SOUTHMEAD) LIMITED Director 2016-11-07 CURRENT 2009-11-18 Active
ANDREW BRIAN DEACON THE HOSPITAL COMPANY (SOUTHMEAD) HOLDINGS LIMITED Director 2016-11-07 CURRENT 2009-11-19 Active
ANDREW BRIAN DEACON PETERBOROUGH (PROGRESS HEALTH) NOMINEE LIMITED Director 2016-06-27 CURRENT 2007-01-15 Active
ANDREW BRIAN DEACON PETERBOROUGH (PROGRESS HEALTH) PLC Director 2016-06-27 CURRENT 2007-01-16 Active
ANDREW BRIAN DEACON PETERBOROUGH (PROGRESS HEALTH) HOLDINGS LIMITED Director 2016-06-27 CURRENT 2007-01-15 Active
MARK CHRISTOPHER WAYMENT HELIX ACQUISITION LIMITED Director 2017-09-06 CURRENT 2010-11-03 Active
MARK CHRISTOPHER WAYMENT HS1 LIMITED Director 2017-09-06 CURRENT 1998-04-02 Active
MARK CHRISTOPHER WAYMENT HIGH SPEED ONE (HS1) LIMITED Director 2017-09-06 CURRENT 2007-01-09 Active
MARK CHRISTOPHER WAYMENT HELIX MIDCO LIMITED Director 2017-09-06 CURRENT 2010-11-03 Active
MARK CHRISTOPHER WAYMENT HIGH SPEED RAIL FINANCE PLC Director 2017-09-06 CURRENT 2012-08-30 Active
MARK CHRISTOPHER WAYMENT BETJEMAN HOLDINGS LIMITED Director 2017-09-01 CURRENT 2017-07-05 Active
MARK CHRISTOPHER WAYMENT BETJEMAN HOLDINGS JVCO LIMITED Director 2017-09-01 CURRENT 2017-07-05 Active
MARK CHRISTOPHER WAYMENT BETJEMAN HOLDINGS MIDCO LIMITED Director 2017-09-01 CURRENT 2017-07-05 Active
MARK CHRISTOPHER WAYMENT EUROPEAN INVESTMENTS (CORNWALL) HOLDINGS LIMITED Director 2017-06-09 CURRENT 2017-04-07 Active
MARK CHRISTOPHER WAYMENT CATALYST HEALTHCARE (MANCHESTER) FINANCING PLC Director 2016-10-26 CURRENT 2004-08-11 Active
MARK CHRISTOPHER WAYMENT CATALYST HEALTHCARE (MANCHESTER) LIMITED Director 2016-10-26 CURRENT 2002-09-06 Active
MARK CHRISTOPHER WAYMENT CATALYST HEALTHCARE (MANCHESTER) HOLDINGS LIMITED Director 2016-10-26 CURRENT 2002-09-06 Active
MARK CHRISTOPHER WAYMENT B K S ENERGY LIMITED Director 2016-07-27 CURRENT 2010-11-05 Active
MARK CHRISTOPHER WAYMENT EAST LANGFORD SOLAR LIMITED Director 2016-07-27 CURRENT 2011-04-20 Active
MARK CHRISTOPHER WAYMENT CHURCHTOWN FARM SOLAR LIMITED Director 2016-07-27 CURRENT 2011-04-20 Active
MARK CHRISTOPHER WAYMENT EUROPEAN INVESTMENTS (CORNWALL) LIMITED Director 2016-07-27 CURRENT 2012-04-13 Active
MARK CHRISTOPHER WAYMENT SUNSAVE 12 (DERRITON FIELDS) LTD Director 2016-07-27 CURRENT 2012-08-30 Active
MARK CHRISTOPHER WAYMENT PENARE FARM SOLAR PARK LIMITED Director 2016-07-27 CURRENT 2012-10-18 Active
MARK CHRISTOPHER WAYMENT SUNSAVE 25 (WIX LODGE FARM) LIMITED Director 2016-07-27 CURRENT 2013-05-24 Active
MARK CHRISTOPHER WAYMENT HAZEL RENEWABLES LIMITED Director 2016-07-27 CURRENT 2012-02-06 Active
MARK CHRISTOPHER WAYMENT EGMERE AIRFIELD SOLAR PARK LIMITED Director 2016-07-27 CURRENT 2012-10-23 Active
MARK CHRISTOPHER WAYMENT KENWYN SOLAR LIMITED Director 2016-07-27 CURRENT 2013-08-16 Active
MARK CHRISTOPHER WAYMENT MANOR FARM SOLAR LIMITED Director 2016-07-27 CURRENT 2011-04-20 Active
MARK CHRISTOPHER WAYMENT PARLEY COURT SOLAR PARK LIMITED Director 2016-07-27 CURRENT 2012-10-22 Active
MARK CHRISTOPHER WAYMENT PARTNERSHIPS FOR RENEWABLES ASSET COMPANY LIMITED Director 2013-09-03 CURRENT 2013-07-24 Dissolved 2017-11-07
MARK CHRISTOPHER WAYMENT EUROPEAN INVESTMENTS (PAC) LIMITED Director 2013-09-03 CURRENT 2013-07-24 Active - Proposal to Strike off
MARK CHRISTOPHER WAYMENT PENNANT WALTERS (MAESGWYN) LIMITED Director 2009-10-22 CURRENT 2005-11-23 Active
MARK CHRISTOPHER WAYMENT PENNANT WALTERS (MAESGWYN) HOLDINGS LIMITED Director 2009-10-22 CURRENT 2009-10-09 Active
MARK CHRISTOPHER WAYMENT MAESGWYN INVESTMENTS LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
MARK CHRISTOPHER WAYMENT ANNES GATE PROPERTY PLC Director 2008-07-23 CURRENT 2001-01-31 Active
MARK CHRISTOPHER WAYMENT AGP (2) LIMITED Director 2008-07-23 CURRENT 2001-02-05 Active
MARK CHRISTOPHER WAYMENT AGP HOLDINGS (1) LIMITED Director 2008-07-23 CURRENT 2001-02-01 Active
MARK CHRISTOPHER WAYMENT BY CHELMER (HOLDINGS) LIMITED Director 2008-07-21 CURRENT 2005-06-29 Active
MARK CHRISTOPHER WAYMENT BY NOM LIMITED Director 2008-07-21 CURRENT 2005-06-30 Active
MARK CHRISTOPHER WAYMENT BY CHELMER PLC Director 2008-07-18 CURRENT 2005-07-21 Active
MARK CHRISTOPHER WAYMENT BYNORTH LIMITED Director 2008-07-14 CURRENT 2007-05-03 Active
MARK CHRISTOPHER WAYMENT BYNORTH (HOLDINGS) LIMITED Director 2008-07-14 CURRENT 2007-05-03 Active
MARK CHRISTOPHER WAYMENT METIER HOLDINGS LIMITED Director 2008-05-16 CURRENT 1998-11-24 Active
MARK CHRISTOPHER WAYMENT METIER HEALTHCARE LIMITED Director 2008-05-16 CURRENT 1997-01-16 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
2024-02-29Director's details changed for Mr Alexander Victor Thorne on 2024-02-29
2023-09-27FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-15CONFIRMATION STATEMENT MADE ON 25/05/23, WITH NO UPDATES
2022-09-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 25/05/22, WITH NO UPDATES
2021-09-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08AP01DIRECTOR APPOINTED MR ALEXANDER VICTOR THORNE
2021-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ROSS WILLIAM DRIVER
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 25/05/21, WITH NO UPDATES
2020-08-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16CH01Director's details changed for Mr Ross William Driver on 2020-07-01
2020-07-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS EMILY MENDES on 2020-07-01
2020-07-02PSC05Change of details for Infrared Infrastructure Yield Holdings Limited as a person with significant control on 2020-07-01
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM 12 Charles Ii Street London SW1Y 4QU
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 25/05/20, WITH NO UPDATES
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRIAN DEACON
2019-11-14AP01DIRECTOR APPOINTED MR ROSS WILLIAM DRIVER
2019-05-26CS01CONFIRMATION STATEMENT MADE ON 25/05/19, WITH NO UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 35000
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES NEWTON
2018-01-12TM02Termination of appointment of Alison Wyllie on 2018-01-12
2018-01-12AP03Appointment of Mrs Emily Mendes as company secretary on 2018-01-12
2017-05-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 35000
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 35000
2016-06-27AP01DIRECTOR APPOINTED MR ANDREW DEACON
2016-05-27LATEST SOC27/05/16 STATEMENT OF CAPITAL;GBP 35000
2016-05-27AR0118/05/16 ANNUAL RETURN FULL LIST
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CRAWFORD
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ENTRACT
2016-01-20AP01DIRECTOR APPOINTED MR MARK CHRISTOPHER WAYMENT
2016-01-20AP01DIRECTOR APPOINTED ROBERT JAMES NEWTON
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 35000
2015-05-18AR0118/05/15 ANNUAL RETURN FULL LIST
2015-04-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 35000
2014-05-19AR0119/05/14 ANNUAL RETURN FULL LIST
2014-02-12MISCSection 519
2014-02-05MISCAud res sec 519
2014-01-10MISCSect 519
2014-01-10AUDAUDITOR'S RESIGNATION
2013-05-16AR0116/05/13 ANNUAL RETURN FULL LIST
2013-05-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-23AR0118/05/12 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AR0118/05/11 FULL LIST
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD CRAWFORD / 11/04/2011
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ENTRACT / 11/04/2011
2011-04-11TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN
2011-04-11AP03SECRETARY APPOINTED ALISON WYLLIE
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM LEVEL 21 8 CANADA SQUARE LONDON E14 5HQ
2010-06-03AR0118/05/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM RICHARD CRAWFORD / 04/03/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK ENTRACT / 17/02/2010
2009-12-23SH20STATEMENT BY DIRECTORS
2009-12-23CAP-SSSOLVENCY STATEMENT DATED 22/12/09
2009-12-23SH1923/12/09 STATEMENT OF CAPITAL GBP 35000
2009-12-23RES06REDUCE ISSUED CAPITAL 22/12/2009
2009-12-11TM02APPOINTMENT TERMINATED, SECRETARY PHILIP MILLER
2009-12-11AP03SECRETARY APPOINTED STEPHEN OWEN
2009-05-22363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-05-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-15288aSECRETARY APPOINTED PHILIP MILLER
2008-08-15288bAPPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-13363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2008-04-07225PREVSHO FROM 30/04/2008 TO 31/12/2007
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-19288bSECRETARY RESIGNED
2007-10-19288bSECRETARY RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19287REGISTERED OFFICE CHANGED ON 19/10/07 FROM: LEVEL 30 CITY POINT 1 ROPEMAKER STREET LONDON EC2Y 9HD
2007-10-19288aNEW SECRETARY APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-10-18CERTNMCOMPANY NAME CHANGED MACQUARIE PETERBOROUGH HOSPITAL LIMITED CERTIFICATE ISSUED ON 18/10/07
2007-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PETERBOROUGH HOSPITAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETERBOROUGH HOSPITAL INVESTMENTS LIMITED
Trademarks
We have not found any records of PETERBOROUGH HOSPITAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETERBOROUGH HOSPITAL INVESTMENTS 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 (82990 - Other business support service activities n.e.c.) as PETERBOROUGH HOSPITAL INVESTMENTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PETERBOROUGH HOSPITAL INVESTMENTS 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 PETERBOROUGH HOSPITAL INVESTMENTS 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 PETERBOROUGH HOSPITAL INVESTMENTS 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.