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

LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED

COUNTY GATES, BOURNEMOUTH, BH1 2NF,
Company Registration Number
03287943
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Liverpool Victoria Asset Management Ltd
LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED was founded on 1996-12-05 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Liverpool Victoria Asset Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED
 
Legal Registered Office
COUNTY GATES
BOURNEMOUTH
BH1 2NF
Other companies in BH1
 
Filing Information
Company Number 03287943
Company ID Number 03287943
Date formed 1996-12-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts DORMANT
Last Datalog update: 2022-12-28 19:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIVERPOOL VICTORIA ASSET MANAGEMENT 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 LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
RACHEL SUSAN SMALL
Company Secretary 2013-01-01
ANDREW MARK PARSONS
Director 2017-06-30
JOHN TREVOR PERKS
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER ROWNEY
Director 2009-01-23 2018-07-01
PHILIP WYNFORD MOORE
Director 2010-11-10 2017-06-29
MICHAEL JOHN ROGERS
Director 2006-06-05 2016-07-28
PAUL BERNARD CASSIDY
Company Secretary 2007-08-29 2013-01-01
ANDREW ROBERT MYLES BROWN
Director 2011-03-21 2011-12-31
PIERS ADRIAN CARLYLE HILLIER
Director 2011-03-21 2011-12-31
ANN LINDSAY ROUGHEAD
Director 2007-06-25 2011-10-06
KEITH WILLIAM ABERCROMBY
Director 2007-07-23 2010-11-09
RODNEY MALCOLM COOK
Director 2007-06-14 2010-03-31
STEVEN MICHAEL DANIELS
Director 1997-06-04 2009-03-19
VINCENT JOHN JERRARD
Company Secretary 2004-02-03 2007-08-29
ROY JOHN SPRAGG
Director 2002-08-29 2007-08-17
GILLIAN NOTT
Director 2005-05-25 2007-03-14
BARRY MICHAEL ROSE
Director 2004-03-16 2007-03-14
KENNETH ANTHONY LAWRENCE
Director 1997-06-04 2006-10-25
MALCOLM LEONARD BERRYMAN
Director 1997-06-04 2006-01-16
NICOLAS MCANDREW
Director 1997-06-04 2005-05-25
DAVID WILLIAM NICHOLLS
Company Secretary 2002-10-01 2004-02-03
HOWARD DAVID GOLDRING
Director 1997-09-15 2003-09-14
COLIN ANTHONY PETERS
Company Secretary 1997-06-05 2002-10-01
BENJAMIN CHARLES REID SIDDONS
Director 1999-01-01 2000-04-04
ROY BENJAMIN MATTHEW HURLEY
Director 1997-06-04 1999-08-02
RICHARD OLIVER BERNAYS
Director 1997-09-01 1998-02-19
SISEC LIMITED
Nominated Secretary 1996-12-05 1997-06-05
LOVITING LIMITED
Nominated Director 1996-12-05 1997-06-04
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 1996-12-05 1997-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK PARSONS NLC NAME NO. 2 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 4 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 5 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 3 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 1 LIMITED Director 2018-01-24 CURRENT 1993-10-05 Active - Proposal to Strike off
ANDREW MARK PARSONS OCKHAM CORPORATE LIMITED Director 2018-01-24 CURRENT 1995-06-26 Active - Proposal to Strike off
ANDREW MARK PARSONS NLC NAME NO. 7 LIMITED Director 2018-01-24 CURRENT 1995-09-14 Active - Proposal to Strike off
ANDREW MARK PARSONS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-01-24 CURRENT 2001-09-06 Active - Proposal to Strike off
ANDREW MARK PARSONS FRIZZELL FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1923-12-28 Active
ANDREW MARK PARSONS TEACHERS MANAGEMENT SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS FINANCIAL SERVICES LIMITED Director 2017-06-30 CURRENT 1997-07-10 Active
ANDREW MARK PARSONS TEACHERS PROPERTY LIMITED Director 2017-06-30 CURRENT 2001-01-25 Active - Proposal to Strike off
ANDREW MARK PARSONS WEALTH WIZARDS LIMITED Director 2017-06-30 CURRENT 2009-09-09 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-06-30 CURRENT 1958-01-23 Active
ANDREW MARK PARSONS LV EQUITY RELEASE LIMITED Director 2017-06-30 CURRENT 1985-09-30 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2017-06-30 CURRENT 1995-02-28 Active
ANDREW MARK PARSONS NM PENSIONS TRUSTEES LIMITED Director 2017-06-30 CURRENT 2001-10-05 Active
ANDREW MARK PARSONS LV LIFE SERVICES LIMITED Director 2017-06-30 CURRENT 2001-11-28 Active
ANDREW MARK PARSONS LV CAPITAL LIMITED Director 2017-06-30 CURRENT 2012-03-09 Active
ANDREW MARK PARSONS LV COMMERCIAL MORTGAGES LIMITED Director 2017-06-30 CURRENT 2013-10-24 Active
ANDREW MARK PARSONS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2017-06-30 CURRENT 1986-11-10 Active - Proposal to Strike off
ANDREW MARK PARSONS TEACHERS ASSURANCE COMPANY LIMITED Director 2017-06-30 CURRENT 1936-06-03 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2017-06-30 CURRENT 1947-03-28 Active
ANDREW MARK PARSONS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2017-06-30 CURRENT 1967-02-24 Active
ANDREW MARK PARSONS LV PROTECTION LIMITED Director 2017-06-30 CURRENT 1984-03-12 Active
ANDREW MARK PARSONS AYRESBROOK LIMITED Director 2017-06-30 CURRENT 2002-01-31 Active
ANDREW MARK PARSONS SW (NO.3) LIMITED Director 2012-11-12 CURRENT 2003-12-16 Dissolved 2014-12-12
JOHN TREVOR PERKS NLC NAME NO. 2 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2018-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2018-07-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS NLC NAME NO. 4 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 5 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 3 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 1 LIMITED Director 2018-07-01 CURRENT 1993-10-05 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2018-07-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS OCKHAM CORPORATE LIMITED Director 2018-07-01 CURRENT 1995-06-26 Active - Proposal to Strike off
JOHN TREVOR PERKS NLC NAME NO. 7 LIMITED Director 2018-07-01 CURRENT 1995-09-14 Active - Proposal to Strike off
JOHN TREVOR PERKS HIGHWAY CORPORATE CAPITAL LIMITED Director 2018-07-01 CURRENT 2001-09-06 Active - Proposal to Strike off
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2018-07-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2018-07-01 CURRENT 2001-11-28 Active
JOHN TREVOR PERKS LV COMMERCIAL MORTGAGES LIMITED Director 2018-07-01 CURRENT 2013-10-24 Active
JOHN TREVOR PERKS SOVEREIGN UNIT TRUST MANAGERS LIMITED Director 2018-07-01 CURRENT 1986-11-10 Active - Proposal to Strike off
JOHN TREVOR PERKS LIVERPOOL VICTORIA BANKING SERVICES LIMITED Director 2018-07-01 CURRENT 1947-03-28 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA TRUSTEES LIMITED Director 2018-07-01 CURRENT 1967-02-24 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2018-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS AYRESBROOK LIMITED Director 2018-07-01 CURRENT 2002-01-31 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA LIFE COMPANY LIMITED Director 2017-07-01 CURRENT 1958-01-23 Active
JOHN TREVOR PERKS LV PROTECTION LIMITED Director 2017-07-01 CURRENT 1984-03-12 Active
JOHN TREVOR PERKS LV EQUITY RELEASE LIMITED Director 2016-03-01 CURRENT 1985-09-30 Active
JOHN TREVOR PERKS LIVERPOOL VICTORIA FINANCIAL ADVICE SERVICES LIMITED Director 2016-03-01 CURRENT 1995-02-28 Active
JOHN TREVOR PERKS NM PENSIONS TRUSTEES LIMITED Director 2016-03-01 CURRENT 2001-10-05 Active
JOHN TREVOR PERKS LV LIFE SERVICES LIMITED Director 2016-03-01 CURRENT 2001-11-28 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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-06Application to strike the company off the register
2022-09-06DS01Application to strike the company off the register
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH UPDATES
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK PATRICK HARTIGAN
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-03CH01Director's details changed for Mr Mark Russell Hanscomb on 2022-02-17
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALKER
2022-02-10DIRECTOR APPOINTED MR BARRY CUDMORE
2022-02-10DIRECTOR APPOINTED MR MARK RUSSELL HANSCOMB
2022-02-10AP01DIRECTOR APPOINTED MR BARRY CUDMORE
2021-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WAYNE SNOW
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES
2020-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-08AP01DIRECTOR APPOINTED MR CHRISTOPHER WALKER
2020-02-20PSC02Notification of Liverpool Victoria Financial Services Limited as a person with significant control on 2020-01-02
2020-02-07PSC09Withdrawal of a person with significant control statement on 2020-02-07
2020-02-04AP01DIRECTOR APPOINTED MR MARK PATRICK HARTIGAN
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2019-12-09AP01DIRECTOR APPOINTED MR ANTHONY WAYNE SNOW
2019-08-28CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-20AP01DIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TREVOR PERKS
2018-10-09AP03Appointment of Mr Michael Peter Jones as company secretary on 2018-09-19
2018-09-17TM02Termination of appointment of Rachel Susan Small on 2018-09-03
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-13AP01DIRECTOR APPOINTED MR JOHN TREVOR PERKS
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALEXANDER ROWNEY
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-10-05CH01Director's details changed for Mr Richard Alexander Rowney on 2017-05-26
2017-07-10AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP WYNFORD MOORE
2017-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN ROGERS
2016-06-20CH01Director's details changed for Mr Richard Alexander Rowney on 2016-06-17
2016-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-10AR0105/12/15 ANNUAL RETURN FULL LIST
2015-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-11AR0105/12/14 ANNUAL RETURN FULL LIST
2014-09-17PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-09-17AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-09-17GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-05AR0105/12/13 FULL LIST
2013-09-06AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12
2013-09-06AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12
2013-07-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12
2013-07-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12
2013-06-06SH1906/06/13 STATEMENT OF CAPITAL GBP 1
2013-06-06SH20STATEMENT BY DIRECTORS
2013-06-06CAP-SSSOLVENCY STATEMENT DATED 22/05/13
2013-06-06RES13SHARE PREMIUM REDUCED 22/05/2013
2013-06-06RES06REDUCE ISSUED CAPITAL 22/05/2013
2013-01-07AP03SECRETARY APPOINTED MRS RACHEL SUSAN SMALL
2013-01-07TM02APPOINTMENT TERMINATED, SECRETARY PAUL CASSIDY
2012-12-07AR0105/12/12 FULL LIST
2012-04-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-06AR0105/12/11 FULL LIST
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PIERS HILLIER
2012-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BROWN
2011-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ANN ROUGHEAD
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-22AP01DIRECTOR APPOINTED MR PIERS ADRIAN CARLYLE HILLIER
2011-03-22AP01DIRECTOR APPOINTED MR ANDREW ROBERT MYLES BROWN
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER ROWNEY / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANN ROUGHEAD / 16/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN ROGERS / 16/02/2011
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BERNARD CASSIDY / 16/02/2011
2010-12-17AR0105/12/10 FULL LIST
2010-11-22AP01DIRECTOR APPOINTED MR PHILIP WYNFORD MOORE
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ABERCROMBY
2010-08-26RES01ADOPT ARTICLES 16/08/2010
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY COOK
2009-12-07AR0105/12/09 FULL LIST
2009-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROGERS / 14/07/2009
2009-04-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-24288bAPPOINTMENT TERMINATED DIRECTOR STEVEN DANIELS
2009-02-10288aDIRECTOR APPOINTED MR RICHARD ALEXANDER ROWNEY
2009-01-19363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-07-21AUDAUDITOR'S RESIGNATION
2008-07-09AUDAUDITOR'S RESIGNATION
2008-04-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-08-30288bSECRETARY RESIGNED
2007-08-30288aNEW SECRETARY APPOINTED
2007-08-28288bDIRECTOR RESIGNED
2007-08-15288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-26288aNEW DIRECTOR APPOINTED
2007-06-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-01288bDIRECTOR RESIGNED
2007-04-01288bDIRECTOR RESIGNED
2006-12-21363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-11288bDIRECTOR RESIGNED
2006-06-23288aNEW DIRECTOR APPOINTED
2006-05-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-31288bDIRECTOR RESIGNED
2006-01-05363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to LIVERPOOL VICTORIA ASSET 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 LIVERPOOL VICTORIA ASSET 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
LIVERPOOL VICTORIA ASSET 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 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED
Trademarks
We have not found any records of LIVERPOOL VICTORIA ASSET MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIVERPOOL VICTORIA ASSET 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 (99999 - Dormant Company) as LIVERPOOL VICTORIA ASSET 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 LIVERPOOL VICTORIA ASSET 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 LIVERPOOL VICTORIA ASSET 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 LIVERPOOL VICTORIA ASSET 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.