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

VIVOS SECURITIES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
00959424
Private Limited Company
Active

Company Overview

About Vivos Securities Ltd
VIVOS SECURITIES LIMITED was founded on 1969-08-01 and has its registered office in London. The organisation's status is listed as "Active". Vivos Securities Limited is a Private Limited Company registered in UNITED KINGDOM 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
VIVOS SECURITIES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in W1A
 
Filing Information
Company Number 00959424
Company ID Number 00959424
Date formed 1969-08-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 16:19:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIVOS SECURITIES 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 VIVOS SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
BARBARA LILIAN PETERS
Company Secretary 2015-07-06
ALLAN CHARLES BECKER
Director 2015-07-06
JOSEPH PEARLMAN
Director 2002-05-09
RUTH PEARLMAN
Director 1991-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH PEARLMAN
Company Secretary 1993-05-28 2015-07-06
SYLVIA VIVIEN GOLDBERG
Director 1991-11-05 2003-10-18
SYLVIA VIVIEN GOLDBERG
Company Secretary 1991-11-05 1993-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALLAN CHARLES BECKER DELAPAGE LIMITED Director 2018-03-27 CURRENT 1978-03-29 Active
ALLAN CHARLES BECKER LYDMINSTER LIMITED Director 2018-03-12 CURRENT 1977-02-24 Active
ALLAN CHARLES BECKER ROWANVILLE LIMITED Director 2017-12-20 CURRENT 1973-12-20 Active
ALLAN CHARLES BECKER QUATTRO REAL ESTATE LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
ALLAN CHARLES BECKER ADENFIRST LIMITED Director 2017-04-07 CURRENT 1984-11-16 Active
ALLAN CHARLES BECKER ABBEYWOOD90 LIMITED Director 2016-05-31 CURRENT 2016-05-31 Active
ALLAN CHARLES BECKER SABENO LIMITED Director 2016-05-31 CURRENT 1999-06-02 Active
ALLAN CHARLES BECKER SHAAREI ORAH LIMITED Director 2014-01-08 CURRENT 2009-02-02 Active
ALLAN CHARLES BECKER EPICENTRE NORTHWEST LIMITED Director 2013-12-02 CURRENT 2010-12-15 Dissolved 2017-05-23
ALLAN CHARLES BECKER AVENUE J CAPITAL LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
ALLAN CHARLES BECKER ASHPOND LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-11-12
ALLAN CHARLES BECKER BRINNYMARK LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2013-11-12
ALLAN CHARLES BECKER GRESHFIELD LIMITED Director 2005-08-16 CURRENT 2005-08-16 Active
ALLAN CHARLES BECKER THREE ESTATES LIMITED Director 2005-08-09 CURRENT 2005-08-09 Active
ALLAN CHARLES BECKER ZERANITE LIMITED Director 2004-08-31 CURRENT 1972-07-11 Active - Proposal to Strike off
ALLAN CHARLES BECKER RODSHAM PROPERTIES LIMITED Director 2004-06-17 CURRENT 1978-10-03 Active
ALLAN CHARLES BECKER JAN ESTATES LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2015-06-23
ALLAN CHARLES BECKER PEAKHEIGHTS LIMITED Director 2002-07-23 CURRENT 1996-09-05 Active
ALLAN CHARLES BECKER EDENHELM LIMITED Director 2000-05-19 CURRENT 1983-05-06 Active
ALLAN CHARLES BECKER ENTINDALE LIMITED Director 1995-07-18 CURRENT 1978-10-04 Active
JOSEPH PEARLMAN ENTINDALE LIMITED Director 2013-12-18 CURRENT 1978-10-04 Active
JOSEPH PEARLMAN TIFERES SHLOMO BUILDING LIMITED Director 2013-01-08 CURRENT 2013-01-08 Dissolved 2016-03-08
JOSEPH PEARLMAN EPICENTRE NORTHWEST LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2017-05-23
JOSEPH PEARLMAN AVIV CT LIMITED Director 2008-10-07 CURRENT 2006-06-22 Active
JOSEPH PEARLMAN TORAH & CHESED LIMITED Director 2002-11-30 CURRENT 2002-11-07 Active - Proposal to Strike off
JOSEPH PEARLMAN NAHAFOCH LIMITED Director 1995-07-14 CURRENT 1995-07-10 Active - Proposal to Strike off
JOSEPH PEARLMAN AMALCROFT PROPERTIES LIMITED Director 1993-02-14 CURRENT 1977-04-27 Active
JOSEPH PEARLMAN COVERED MARKETS LIMITED Director 1992-02-14 CURRENT 1953-01-23 Active
JOSEPH PEARLMAN LYDMINSTER LIMITED Director 1991-12-31 CURRENT 1977-02-24 Active
JOSEPH PEARLMAN SYLVELLA CHARITY LIMITED Director 1991-12-31 CURRENT 1960-03-23 Active
JOSEPH PEARLMAN ROWANVILLE LIMITED Director 1991-12-31 CURRENT 1973-12-20 Active
JOSEPH PEARLMAN HENDON MANAGEMENT CO. LIMITED Director 1991-04-30 CURRENT 1982-07-20 Active - Proposal to Strike off
JOSEPH PEARLMAN WARDQUOTE LIMITED Director 1991-04-30 CURRENT 1982-05-24 Active - Proposal to Strike off
RUTH PEARLMAN SYLVELLA CHARITY LIMITED Director 1998-02-24 CURRENT 1960-03-23 Active
RUTH PEARLMAN AMALCROFT PROPERTIES LIMITED Director 1993-02-14 CURRENT 1977-04-27 Active
RUTH PEARLMAN COVERED MARKETS LIMITED Director 1992-02-14 CURRENT 1953-01-23 Active
RUTH PEARLMAN LYDMINSTER LIMITED Director 1991-12-31 CURRENT 1977-02-24 Active
RUTH PEARLMAN ROWANVILLE LIMITED Director 1991-12-31 CURRENT 1973-12-20 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
2024-03-13CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2024-03-13CESSATION OF RUTH PEARLMAN AS A PERSON OF SIGNIFICANT CONTROL
2024-03-13Notification of a person with significant control statement
2023-07-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-05Solvency Statement dated 24/05/23
2023-07-05Statement by Directors
2023-07-05Statement of capital on GBP 1,000
2023-06-2919/05/23 STATEMENT OF CAPITAL GBP 1000000
2023-05-0131/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-27CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-04-27CH01Director's details changed for Mrs Ruth Pearlman on 2022-03-01
2022-04-27PSC04Change of details for Mrs Ruth Pearlman as a person with significant control on 2022-03-01
2022-04-25CH01Director's details changed for Mr Joseph Pearlman on 2022-04-25
2022-04-25CH03SECRETARY'S DETAILS CHNAGED FOR BARBARA LILIAN PETERS on 2022-04-25
2022-04-25PSC04Change of details for Mrs Ruth Pearlman as a person with significant control on 2022-04-25
2022-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/22 FROM PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2022-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH PEARLMAN
2022-02-22PSC07CESSATION OF JOSEPH PEARLMAN AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-05-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-05-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-11-09LATEST SOC09/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-05-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-05-08AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-30AR0105/11/15 ANNUAL RETURN FULL LIST
2015-07-13TM02Termination of appointment of Joseph Pearlman on 2015-07-06
2015-07-06AP03Appointment of Barbara Lilian Peters as company secretary on 2015-07-06
2015-07-06AP01DIRECTOR APPOINTED MR ALLAN CHARLES BECKER
2015-05-11AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-25AR0105/11/14 ANNUAL RETURN FULL LIST
2014-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/14 FROM Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
2014-05-02AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-13AR0105/11/13 ANNUAL RETURN FULL LIST
2013-05-08AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0105/11/12 ANNUAL RETURN FULL LIST
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0105/11/11 ANNUAL RETURN FULL LIST
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA UNITED KINGDOM
2011-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-10AR0105/11/10 ANNUAL RETURN FULL LIST
2010-05-04AA31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-01AR0105/11/09 FULL LIST
2009-03-25AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-06363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-11-16363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-12-01363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-22363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-19363(288)DIRECTOR RESIGNED
2003-12-19363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-22363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-05-27288aNEW DIRECTOR APPOINTED
2002-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-29363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: HARFORD HOUSE 101-103 GREAT PORTLAND STREET LONDON W1N 6BH
2001-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-28363(287)REGISTERED OFFICE CHANGED ON 28/11/00
2000-11-28363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-13363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-22363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-12-18363sRETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS
1997-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-12-05363sRETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS
1996-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1995-11-29363sRETURN MADE UP TO 05/11/95; FULL LIST OF MEMBERS
1995-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-12-08363sRETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS
1994-05-18AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-01-05363sRETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS
1993-06-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-12-17AAFULL ACCOUNTS MADE UP TO 31/07/92
1992-11-25363sRETURN MADE UP TO 05/11/92; FULL LIST OF MEMBERS
1992-01-15AAFULL ACCOUNTS MADE UP TO 31/07/91
1991-12-09363bRETURN MADE UP TO 05/11/91; FULL LIST OF MEMBERS
1990-11-05363RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS
1990-10-31AAFULL ACCOUNTS MADE UP TO 31/07/90
1990-03-07363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-02-26AAFULL ACCOUNTS MADE UP TO 31/07/89
1989-03-03363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-03-01AAFULL ACCOUNTS MADE UP TO 31/07/88
1988-05-10363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1988-03-07AAFULL ACCOUNTS MADE UP TO 31/07/87
1987-03-11363RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS
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 VIVOS SECURITIES 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 VIVOS SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIVOS SECURITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 VIVOS SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of VIVOS SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIVOS SECURITIES LIMITED
Trademarks
We have not found any records of VIVOS SECURITIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE PERIGOLD LIMITED 2011-11-09 Outstanding

We have found 1 mortgage charges which are owed to VIVOS SECURITIES LIMITED

Income
Government Income
We have not found government income sources for VIVOS SECURITIES 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 VIVOS SECURITIES 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 VIVOS SECURITIES 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 VIVOS SECURITIES 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 VIVOS SECURITIES 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.