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

VIADUCT PORTFOLIO MANAGEMENT LIMITED

LONDON, SW1Y,
Company Registration Number
00987688
Private Limited Company
Dissolved

Dissolved 2016-01-19

Company Overview

About Viaduct Portfolio Management Ltd
VIADUCT PORTFOLIO MANAGEMENT LIMITED was founded on 1970-08-24 and had its registered office in London. The company was dissolved on the 2016-01-19 and is no longer trading or active.

Key Data
Company Name
VIADUCT PORTFOLIO MANAGEMENT LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 00987688
Date formed 1970-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-01-19
Type of accounts DORMANT
Last Datalog update: 2016-02-11 22:06:07
Primary Source:Companies House
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 VIADUCT PORTFOLIO MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM HODGES
Company Secretary 2007-01-04
ANDREW WILLIAM HODGES
Director 2007-01-04
JOHN MICHAEL MILLS
Director 2014-11-17
DOUGLAS SMAILES
Director 2000-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS JORDAN
Director 2001-12-14 2014-07-31
GEOFFREY ALLAN WILKINSON
Company Secretary 2003-08-01 2007-03-19
GEOFFREY ALLAN WILKINSON
Director 1991-05-30 2007-03-19
ANTHONY JAMES GUTHRIE
Company Secretary 2000-02-01 2003-08-01
DAVID ANTHONY TURNER
Director 1999-08-03 2001-12-14
GRAHAM MORTIMER HOLFORD
Director 1998-01-01 2001-11-02
ROBERT LAWRENCE MITCHELL
Director 1994-05-31 2001-02-02
GEOFFREY ALLAN WILKINSON
Company Secretary 1991-05-30 2000-02-01
ALLAN PAUL NEWEY
Director 1991-05-30 1999-06-30
ALEXANDER FRANCIS PACE-BONELLO
Director 1994-05-31 1999-03-31
MICHAEL JOHN STATHAM
Director 1991-05-30 1995-03-31
ROBERT SINCLAIR ROBERTSON
Director 1991-05-30 1994-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM HODGES ANGLO COAL CMC LONDON Company Secretary 2007-01-04 CURRENT 2003-02-28 Dissolved 2015-01-06
ANDREW WILLIAM HODGES CENTRICA NEWCO 123 LIMITED Director 2017-11-01 CURRENT 2017-10-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES BGPGS LIMITED Director 2016-06-30 CURRENT 2002-03-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BMS SETPOINT LIMITED Director 2016-06-30 CURRENT 2002-06-12 Dissolved 2017-02-02
ANDREW WILLIAM HODGES NEWCO FIVE LIMITED Director 2016-06-30 CURRENT 1995-09-14 Dissolved 2017-02-02
ANDREW WILLIAM HODGES BRITISH GAS HOUSING SERVICES LIMITED Director 2016-06-30 CURRENT 1981-07-01 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA 25 LIMITED Director 2016-06-30 CURRENT 2000-01-19 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA 27 LIMITED Director 2016-06-30 CURRENT 2001-01-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA ELECTRIC LIMITED Director 2016-06-30 CURRENT 1996-11-04 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA EPSILON LIMITED Director 2016-06-30 CURRENT 2004-12-10 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA F3 DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2007-09-05 Dissolved 2017-06-17
ANDREW WILLIAM HODGES CENTRICA LEASING (PB) LIMITED Director 2016-06-30 CURRENT 2004-09-24 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA NORTH SEA GAS EXPLORATION LIMITED Director 2016-06-30 CURRENT 2003-03-27 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (DMF) LIMITED Director 2016-06-30 CURRENT 1980-03-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION (GMA) LIMITED Director 2016-06-30 CURRENT 2002-07-09 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CENTRICA PRODUCTION TRUSTEES LIMITED Director 2016-06-30 CURRENT 1998-02-23 Dissolved 2017-01-21
ANDREW WILLIAM HODGES CH4 OLD LIMITED Director 2016-06-30 CURRENT 2003-07-23 Dissolved 2017-02-02
ANDREW WILLIAM HODGES CHELTENHAM RENOVATORS LIMITED Director 2016-06-30 CURRENT 1983-10-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES DYNO HOLDINGS LIMITED Director 2016-06-30 CURRENT 1963-04-02 Dissolved 2017-02-02
ANDREW WILLIAM HODGES DYNO KIL (FRANCHISING) LIMITED Director 2016-06-30 CURRENT 1999-03-26 Dissolved 2017-02-02
ANDREW WILLIAM HODGES ECONERGY LIMITED Director 2016-06-30 CURRENT 1999-06-21 Dissolved 2017-01-21
ANDREW WILLIAM HODGES ELECTRICITY AND GAS RECOVERIES LIMITED Director 2016-06-30 CURRENT 2008-07-07 Dissolved 2017-02-02
ANDREW WILLIAM HODGES EN1 PROPERTY HOLDINGS LIMITED Director 2016-06-30 CURRENT 2003-08-11 Dissolved 2017-02-02
ANDREW WILLIAM HODGES ENERGY AND BUILDING MANAGEMENT SOLUTIONS LIMITED Director 2016-06-30 CURRENT 2001-11-21 Dissolved 2017-02-02
ANDREW WILLIAM HODGES JK ENVIRONMENTAL SERVICES (UK) LIMITED Director 2016-06-30 CURRENT 2009-08-25 Dissolved 2017-02-02
ANDREW WILLIAM HODGES KILLINGHOLME PENSIONS LIMITED Director 2016-06-30 CURRENT 2001-01-16 Dissolved 2017-02-02
ANDREW WILLIAM HODGES SCOTTISH GAS LIMITED Director 2016-06-30 CURRENT 1997-05-20 Dissolved 2017-01-21
ANDREW WILLIAM HODGES SEMPLICE ENERGY LIMITED Director 2016-06-30 CURRENT 2005-07-05 Dissolved 2017-02-02
ANDREW WILLIAM HODGES SOLAR TECHNOLOGIES GROUP LIMITED Director 2016-06-30 CURRENT 2002-10-23 Active - Proposal to Strike off
ANDREW WILLIAM HODGES BUSINESS GAS LIMITED Director 2016-06-30 CURRENT 1995-03-24 Active - Proposal to Strike off
ANDREW WILLIAM HODGES ECL CONTRACTS LIMITED Director 2016-06-30 CURRENT 1992-04-24 Active
ANDREW WILLIAM HODGES GOLDBRAND DEVELOPMENT LIMITED Director 2016-06-30 CURRENT 1995-08-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO-PLUMBING LIMITED Director 2016-06-30 CURRENT 1997-04-25 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ONSHORE PROCESSING UK LIMITED Director 2016-06-30 CURRENT 2000-07-17 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA AMERICA LIMITED Director 2016-06-30 CURRENT 2000-11-28 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ENERGY OPERATIONS LIMITED Director 2016-06-30 CURRENT 2001-05-16 Active - Proposal to Strike off
ANDREW WILLIAM HODGES DYNO DEVELOPMENTS LIMITED Director 2016-06-30 CURRENT 2001-07-23 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA ALPHA FINANCE LIMITED Director 2016-06-30 CURRENT 2002-10-30 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CENTRICA RESOURCES (UK) LIMITED Director 2016-06-30 CURRENT 2009-01-14 Active - Proposal to Strike off
ANDREW WILLIAM HODGES CID1 LIMITED Director 2016-06-30 CURRENT 2011-05-12 Active - Proposal to Strike off
ANDREW WILLIAM HODGES NEWCO ONE LIMITED Director 2016-06-30 CURRENT 1996-05-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES SOLAR TECHNOLOGIES LIMITED Director 2016-06-30 CURRENT 2004-03-02 Active - Proposal to Strike off
ANDREW WILLIAM HODGES WHARTON STREET CONSULTING LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active - Proposal to Strike off
ANDREW WILLIAM HODGES ANGLO COAL CMC LONDON Director 2007-01-04 CURRENT 2003-02-28 Dissolved 2015-01-06
JOHN MICHAEL MILLS ANGLO COAL CMC LONDON Director 2014-11-17 CURRENT 2003-02-28 Dissolved 2015-01-06
JOHN MICHAEL MILLS ANGLO AMERICAN NICKEL MARKETING LIMITED Director 2014-11-17 CURRENT 2011-01-06 Liquidation
DOUGLAS SMAILES LOMA DE NIQUEL HOLDINGS LIMITED Director 2017-10-20 CURRENT 2016-01-22 Active
DOUGLAS SMAILES ANGLO AMERICAN INTERNATIONAL B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES ANGLO AMERICAN INDIA HOLDINGS B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES ANGLO AMERICAN EXPLORATION (INDIA) B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES LOMA DE NIQUEL HOLDINGS B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES ANGLO AMERICAN NETHERLANDS B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES AA HOLDINGS ARGENTINA B.V. Director 2017-08-31 CURRENT 2016-03-01 Active
DOUGLAS SMAILES ANGLO AMERICAN LIBERIA HOLDINGS LIMITED Director 2017-04-29 CURRENT 2016-11-09 Active
DOUGLAS SMAILES ANGLO QUELLAVECO LIMITED Director 2017-04-29 CURRENT 2016-05-19 Active
DOUGLAS SMAILES ANGLO AMERICAN EXPLORATION OVERSEAS HOLDINGS LIMITED Director 2017-04-26 CURRENT 2016-09-08 Active
DOUGLAS SMAILES ANGLO SOUTH AMERICAN INVESTMENTS LIMITED Director 2017-04-25 CURRENT 2016-11-09 Active
DOUGLAS SMAILES ANGLO AMERICAN MICHIQUILLAY PERU LIMITED Director 2017-04-25 CURRENT 2016-06-13 Active
DOUGLAS SMAILES ANGLO COAL INTERNATIONAL LIMITED Director 2017-04-25 CURRENT 2016-05-17 Active
DOUGLAS SMAILES ANGLO AMERICAN SERVICES (UK) LTD. Director 2008-09-03 CURRENT 1988-09-13 Active
DOUGLAS SMAILES ANGLO AMERICAN HOLDINGS LIMITED Director 2008-09-03 CURRENT 1999-03-17 Active
DOUGLAS SMAILES SECURITY NOMINEES LIMITED Director 2008-09-03 CURRENT 1929-01-25 Active
DOUGLAS SMAILES ANGLO UK PENSION TRUSTEE LIMITED Director 2006-06-27 CURRENT 2006-06-13 Active
DOUGLAS SMAILES ANGLO COAL CMC LONDON Director 2003-03-11 CURRENT 2003-02-28 Dissolved 2015-01-06
DOUGLAS SMAILES ANGLO AMERICAN CAPITAL PLC Director 2003-02-06 CURRENT 2003-02-06 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
2016-01-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS SMAILES / 01/01/2016
2016-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MILLS / 01/01/2015
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-09SH1909/11/15 STATEMENT OF CAPITAL GBP 2
2015-11-09CAP-SSSOLVENCY STATEMENT DATED 08/10/15
2015-11-09RES06REDUCE ISSUED CAPITAL 09/10/2015
2015-11-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-26DS01APPLICATION FOR STRIKING-OFF
2015-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 25000
2015-05-19AR0116/05/15 FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR JOHN MICHAEL MILLS
2014-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JORDAN
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 25000
2014-06-18AR0116/05/14 FULL LIST
2013-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-11AR0116/05/13 FULL LIST
2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-23AR0116/05/12 FULL LIST
2011-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-18AR0116/05/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-18AR0116/05/10 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS SMAILES / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM HODGES / 21/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW WILLIAM HODGES / 21/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JORDAN / 01/10/2009
2009-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-19363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2008-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-20363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2007-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-05-16363aRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-03-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS
2005-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-27363aRETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS
2004-10-14AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363sRETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS
2003-10-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-15288aNEW SECRETARY APPOINTED
2003-08-15288bSECRETARY RESIGNED
2003-05-22363aRETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS
2002-10-10AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-03288cDIRECTOR'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS
2001-12-27288aNEW DIRECTOR APPOINTED
2001-12-20288bDIRECTOR RESIGNED
2001-11-08288bDIRECTOR RESIGNED
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-01363sRETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS
2001-02-08288bDIRECTOR RESIGNED
2000-11-10288aNEW DIRECTOR APPOINTED
2000-09-25ELRESS386 DISP APP AUDS 14/09/00
2000-09-25ELRESS366A DISP HOLDING AGM 14/09/00
2000-06-09363(287)REGISTERED OFFICE CHANGED ON 09/06/00
2000-06-09363sRETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-11288aNEW SECRETARY APPOINTED
2000-02-11288bSECRETARY RESIGNED
1999-08-16288aNEW DIRECTOR APPOINTED
1999-07-06288bDIRECTOR RESIGNED
1999-06-11287REGISTERED OFFICE CHANGED ON 11/06/99 FROM: 30 ELY PLACE LONDON EC1N 6QP
1999-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-06-08363sRETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS
1999-05-04288bDIRECTOR RESIGNED
1999-04-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-12-08225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
1998-12-08287REGISTERED OFFICE CHANGED ON 08/12/98 FROM: 19 CHARTERHOUSE STREET LONDON EC1N 6QP
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-08363sRETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS
1998-01-27288aNEW DIRECTOR APPOINTED
1997-07-08AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-06-16363sRETURN MADE UP TO 30/05/97; NO CHANGE 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

65 - Insurance, reinsurance and pension funding, except compulsory social security
653 - Pension funding
65300 - Pension funding



Licences & Regulatory approval
We could not find any licences issued to VIADUCT PORTFOLIO MANAGEMENT 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 VIADUCT PORTFOLIO MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIADUCT PORTFOLIO MANAGEMENT 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
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 VIADUCT PORTFOLIO MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of VIADUCT PORTFOLIO MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIADUCT PORTFOLIO MANAGEMENT LIMITED
Trademarks
We have not found any records of VIADUCT PORTFOLIO MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIADUCT PORTFOLIO MANAGEMENT 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 VIADUCT PORTFOLIO MANAGEMENT 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 VIADUCT PORTFOLIO MANAGEMENT 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 VIADUCT PORTFOLIO MANAGEMENT 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 VIADUCT PORTFOLIO MANAGEMENT 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.