Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > KEYPORT INVESTMENTS LTD.
Company Information for

KEYPORT INVESTMENTS LTD.

SUITE 20, 196 ROSE STREET, EDINBURGH, EH2 4AT,
Company Registration Number
SC287368
Private Limited Company
Active

Company Overview

About Keyport Investments Ltd.
KEYPORT INVESTMENTS LTD. was founded on 2005-07-12 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Keyport Investments Ltd. is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
KEYPORT INVESTMENTS LTD.
 
Legal Registered Office
SUITE 20
196 ROSE STREET
EDINBURGH
EH2 4AT
Other companies in KY11
 
Previous Names
CCI (SCOUT) LIMITED10/04/2006
Filing Information
Company Number SC287368
Company ID Number SC287368
Date formed 2005-07-12
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2025
Account next due 31/12/2026
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB870409622  
Last Datalog update: 2026-01-06 14:05:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KEYPORT INVESTMENTS LTD.
The accountancy firm based at this address is INVEST FOR WEALTH 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 KEYPORT INVESTMENTS LTD.
The following companies were found which have the same name as KEYPORT INVESTMENTS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
KEYPORT INVESTMENTS PTY LTD WA 6009 Active Company formed on the 2006-01-11

Company Officers of KEYPORT INVESTMENTS LTD.

Current Directors
Officer Role Date Appointed
ABC SECRETARIES LIMITED
Company Secretary 2006-03-16
JAY KANTILAL SHAH
Director 2006-03-16
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM BAHLSEN BANNISTER
Company Secretary 2005-09-20 2006-03-16
WILLIAM BAHLSEN BANNISTER
Director 2005-09-20 2006-03-16
THOMAS MCKENZIE BIGGART
Director 2005-09-20 2006-03-16
ALLAN GEORGE DAWSON
Director 2005-09-20 2006-03-16
ANGUS ALPIN FORSYTH
Director 2005-09-20 2006-03-16
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2005-07-12 2005-09-20
JORDANS (SCOTLAND) LIMITED
Nominated Director 2005-07-12 2005-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABC SECRETARIES LIMITED PHOENIX GREEN FARMS (UK) LTD Company Secretary 2018-06-06 CURRENT 2018-06-06 Active - Proposal to Strike off
ABC SECRETARIES LIMITED TIPYK UK LIMITED Company Secretary 2018-02-23 CURRENT 2018-02-23 Active - Proposal to Strike off
ABC SECRETARIES LIMITED AGILETS UK LIMITED Company Secretary 2017-05-10 CURRENT 2014-05-02 Active
ABC SECRETARIES LIMITED BROWN EARTH TECHNOLOGIES UK LIMITED Company Secretary 2015-04-24 CURRENT 2015-04-24 Active
ABC SECRETARIES LIMITED LITMUS7 SYSTEMS CONSULTING (UK) LIMITED Company Secretary 2015-04-14 CURRENT 2015-04-14 Active - Proposal to Strike off
ABC SECRETARIES LIMITED AXIS TECHFIN LIMITED Company Secretary 2014-05-29 CURRENT 2014-04-22 Active
ABC SECRETARIES LIMITED NORTH STAR CORP LIMITED Company Secretary 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
ABC SECRETARIES LIMITED DISCOVERMI LTD Company Secretary 2014-03-01 CURRENT 2011-11-18 Active
ABC SECRETARIES LIMITED WARDEN BAKER UK LIMITED Company Secretary 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
ABC SECRETARIES LIMITED LEGEND CORPORATION (UK) LIMITED Company Secretary 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
ABC SECRETARIES LIMITED APSYS CONSULTING LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
ABC SECRETARIES LIMITED APTIVAA CONSULTING UK LIMITED Company Secretary 2011-02-01 CURRENT 2007-05-02 Dissolved 2017-03-28
ABC SECRETARIES LIMITED SHEPHERDS MARKETS LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Active - Proposal to Strike off
ABC SECRETARIES LIMITED ECLIPSE SOFTWARE LTD Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
ABC SECRETARIES LIMITED MOLYNEUX DEVELOPMENT LIMITED Company Secretary 2008-07-21 CURRENT 1993-05-20 Dissolved 2013-09-10
ABC SECRETARIES LIMITED TELESKY SHOPPING LTD Company Secretary 2008-01-09 CURRENT 2008-01-09 Dissolved 2014-08-19
ABC SECRETARIES LIMITED IKG (UK) GLOBAL CONSULTANTS LIMITED Company Secretary 2008-01-09 CURRENT 2008-01-09 Active - Proposal to Strike off
ABC SECRETARIES LIMITED EZY INFOTECH UK LIMITED Company Secretary 2007-10-01 CURRENT 2007-02-12 Dissolved 2015-03-03
ABC SECRETARIES LIMITED PROSPECT RECRUITMENT LIMITED Company Secretary 2007-02-12 CURRENT 1986-04-10 Liquidation
ABC SECRETARIES LIMITED PROSPECT RECRUITMENT HOLDINGS LTD Company Secretary 2006-12-15 CURRENT 2006-12-15 Dissolved 2018-05-22
ABC SECRETARIES LIMITED KEYPORT (EALING) LIMITED Company Secretary 2006-11-08 CURRENT 2006-11-08 Dissolved 2018-01-16
ABC SECRETARIES LIMITED MICHAEL HEATH CELEBRATIONS LIMITED Company Secretary 2006-08-09 CURRENT 2001-11-30 Active - Proposal to Strike off
ABC SECRETARIES LIMITED FLUOUS SOLUTIONS (UK) LTD Company Secretary 2006-05-15 CURRENT 2006-05-15 Dissolved 2016-11-01
ABC SECRETARIES LIMITED SMARTAHEAD SOLUTIONS LIMITED Company Secretary 2006-05-12 CURRENT 2006-05-12 Active - Proposal to Strike off
ABC SECRETARIES LIMITED TRIPLE AAA LIMITED Company Secretary 2006-01-20 CURRENT 2006-01-20 Active
ABC SECRETARIES LIMITED FNIK LTD Company Secretary 2005-10-17 CURRENT 2002-12-10 Active
ABC SECRETARIES LIMITED IDS INFOTECH (UK) LIMITED Company Secretary 2005-01-19 CURRENT 2005-01-19 Active
ABC SECRETARIES LIMITED DOVER CONSULTING LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-23 Dissolved 2014-07-22
ABC SECRETARIES LIMITED INTERGREEN LIMITED Company Secretary 2004-07-19 CURRENT 1993-07-13 Active
ABC SECRETARIES LIMITED NOTEBOOK EXPRESS LIMITED Company Secretary 2004-04-12 CURRENT 1998-08-28 Liquidation
ABC SECRETARIES LIMITED LIBRA TECH LIMITED Company Secretary 2003-07-01 CURRENT 2002-03-15 Dissolved 2014-07-15
ABC SECRETARIES LIMITED GURUS LIMITED Company Secretary 2003-06-09 CURRENT 2003-06-09 Active
ABC SECRETARIES LIMITED LIBRA GRAPHICS INTERNATIONAL LIMITED Company Secretary 2003-01-31 CURRENT 2001-07-24 Dissolved 2014-11-18
ABC SECRETARIES LIMITED 219/225 CLAPHAM ROAD MANAGEMENT LIMITED Company Secretary 2002-01-31 CURRENT 1980-03-31 Active
JAY KANTILAL SHAH RICHLANDS BUSINESS ADVISERS LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
JAY KANTILAL SHAH KAJAINE HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
JAY KANTILAL SHAH KAJAINE NEW HOLDCO LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
JAY KANTILAL SHAH KAJAINE ESTATES NEW HOLDCO LIMITED Director 2016-09-15 CURRENT 2016-09-15 Active - Proposal to Strike off
JAY KANTILAL SHAH KAJAINE LIVING LIMITED Director 2014-03-12 CURRENT 2014-03-12 Dissolved 2016-08-09
JAY KANTILAL SHAH KAJAINE INVESTMENTS LIMITED Director 2014-03-11 CURRENT 2014-03-11 Dissolved 2016-12-13
JAY KANTILAL SHAH KAJAINE ESTATES LIMITED Director 2012-03-09 CURRENT 2010-05-13 Active - Proposal to Strike off
JAY KANTILAL SHAH KAJAINE 2 LIMITED Director 2009-10-12 CURRENT 2009-10-12 Active - Proposal to Strike off
JAY KANTILAL SHAH KEYPORT (EALING) LIMITED Director 2006-11-08 CURRENT 2006-11-08 Dissolved 2018-01-16
JAY KANTILAL SHAH KAJAINE LIMITED Director 2001-02-09 CURRENT 2001-02-09 Liquidation

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
2025-12-1931/03/25 ACCOUNTS TOTAL EXEMPTION FULL
2024-12-2031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-30CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES
2024-07-29Withdrawal of a person with significant control statement on 2024-07-29
2024-07-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARESH LILARAM KEWLANI
2023-12-0931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-14CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2022-08-08CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2021-10-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2020-12-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/20 FROM 4th Floor 115 George Street Edinburgh EH2 4JN Scotland
2020-03-26REGISTERED OFFICE CHANGED ON 26/03/20 FROM , 4th Floor 115 George Street, Edinburgh, EH2 4JN, Scotland
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-06-25CH04SECRETARY'S DETAILS CHNAGED FOR ABC SECRETARIES LIMITED on 2019-06-25
2019-06-25CH01Director's details changed for Mr Jay Kantilal Shah on 2019-06-25
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-03-29PSC08Notification of a person with significant control statement
2018-03-29PSC09Withdrawal of a person with significant control statement on 2018-03-29
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-01-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM St Davids House St Davids Drive Dalgety Bay KY11 9NB
2016-03-02REGISTERED OFFICE CHANGED ON 02/03/16 FROM , St Davids House, St Davids Drive, Dalgety Bay, KY11 9NB
2016-01-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0112/07/15 ANNUAL RETURN FULL LIST
2015-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 1
2014-09-11AR0112/07/14 ANNUAL RETURN FULL LIST
2014-09-11CH04SECRETARY'S DETAILS CHNAGED FOR ABC SECRETARIES LIMITED on 2014-06-01
2014-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-16AR0112/07/13 ANNUAL RETURN FULL LIST
2012-11-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-30AR0112/07/12 ANNUAL RETURN FULL LIST
2012-08-30CH01Director's details changed for Mr Jay Kantilal Shah on 2012-04-10
2012-08-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 2
2012-08-15MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 3
2012-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-07-21AR0112/07/11 ANNUAL RETURN FULL LIST
2010-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-07-21AR0112/07/10 ANNUAL RETURN FULL LIST
2010-07-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 12/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAY SHAH / 12/07/2010
2010-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-07-28363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-09-10363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2007-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-09-18363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2006-08-31363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-05-03288bDIRECTOR RESIGNED
2006-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-03288bDIRECTOR RESIGNED
2006-05-03288bDIRECTOR RESIGNED
2006-04-18288aNEW SECRETARY APPOINTED
2006-04-18288aNEW DIRECTOR APPOINTED
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA
2006-04-10CERTNMCOMPANY NAME CHANGED CCI (SCOUT) LIMITED CERTIFICATE ISSUED ON 10/04/06
2006-03-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-23410(Scot)PARTIC OF MORT/CHARGE *****
2006-03-22419a(Scot)DEC MORT/CHARGE *****
2005-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-27410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-19410(Scot)PARTIC OF MORT/CHARGE *****
2005-10-10288bSECRETARY RESIGNED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-10-10288bDIRECTOR RESIGNED
2005-10-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-03225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03287REGISTERED OFFICE CHANGED ON 03/10/05 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-03Registered office changed on 03/10/05 from:\4TH floor, pacific house, 70 wellington street, glasgow, strathclyde G2 6SB
2005-09-20CERTNMCOMPANY NAME CHANGED PACIFIC SHELF 1324 LIMITED CERTIFICATE ISSUED ON 20/09/05
2005-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to KEYPORT INVESTMENTS 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 KEYPORT INVESTMENTS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2006-03-23 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2006-03-23 Outstanding LLOYDS TSB BANK PLC
FLOATING CHARGE 2006-03-23 Outstanding LLOYDS TSB BANK PLC
BOND & FLOATING CHARGE 2006-03-23 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2005-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2005-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 KEYPORT INVESTMENTS LTD.

Intangible Assets
Patents
We have not found any records of KEYPORT INVESTMENTS LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for KEYPORT INVESTMENTS LTD.
Trademarks
We have not found any records of KEYPORT INVESTMENTS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KEYPORT INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as KEYPORT INVESTMENTS LTD. are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where KEYPORT INVESTMENTS 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 KEYPORT INVESTMENTS 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 KEYPORT INVESTMENTS 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.