Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AVIS INVESTMENT SERVICES (NO.2)
Company Information for

AVIS INVESTMENT SERVICES (NO.2)

AVIS BUDGET HOUSE, PARK ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 2EW,
Company Registration Number
03650079
Private Unlimited Company
Active - Proposal to Strike off

Company Overview

About Avis Investment Services (no.2)
AVIS INVESTMENT SERVICES (NO.2) was founded on 1998-10-09 and has its registered office in Bracknell, Berkshire. The organisation's status is listed as "Active - Proposal to Strike off". Avis Investment Services (no.2) is a Private Unlimited Company registered in ENGLAND 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
AVIS INVESTMENT SERVICES (NO.2)
 
Legal Registered Office
AVIS BUDGET HOUSE
PARK ROAD
BRACKNELL, BERKSHIRE
ENGLAND
RG12 2EW
Other companies in W1G
 
Filing Information
Company Number 03650079
Company ID Number 03650079
Date formed 1998-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-06 17:44:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVIS INVESTMENT SERVICES (NO.2)
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 AVIS INVESTMENT SERVICES (NO.2)
The following companies were found which have the same name as AVIS INVESTMENT SERVICES (NO.2). These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AVIS INVESTMENT SERVICES LIMITED AVIS BUDGET HOUSE PARK ROAD BRACKNELL, BERKSHIRE ENGLAND RG12 2EW Active - Proposal to Strike off Company formed on the 1986-11-07
AVIS INVESTMENT SERVICES LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of AVIS INVESTMENT SERVICES (NO.2)

Current Directors
Officer Role Date Appointed
GAIL MARION JONES
Company Secretary 2013-03-27
PAUL LESLIE FORD
Director 2015-04-30
PAUL EDWARD ROLLASON
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
BROUGHTON SECRETARIES LIMITED
Company Secretary 2013-07-03 2016-11-07
JOANNA ELIZABETH SPIERS
Director 2013-06-17 2016-06-30
JASON CHRISTOPHER GODSELL TURNER
Director 2013-04-15 2015-04-30
RAJIV SACHDEVA
Director 2012-05-23 2014-03-01
STUART BARRY DAVID FILLINGHAM
Director 2004-08-12 2013-04-12
JUDITH ANN NICHOLSON
Company Secretary 1998-10-09 2013-03-27
PAUL LESLIE FORD
Director 2008-07-11 2012-05-23
EDWIN PETER GATES
Director 2007-06-21 2008-07-11
NINA ANNE BELL
Director 2004-08-12 2007-06-21
RICHARD JOHN COATES
Director 2003-11-01 2004-08-12
MARTYN ROBERT SMITH
Director 2002-10-31 2004-08-12
MARK MCCAFFERTY
Director 1999-02-01 2003-11-01
CHRISTOPHER IAN COWAN
Director 1999-01-01 2002-04-11
WILLIAM ALUN CATHCART
Director 1998-10-09 1999-01-31
DAVID OSSIAN MALONEY
Director 1998-10-09 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL LESLIE FORD AVIS AFRICA LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD AVIS ASIA LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD AVIS EUROPE AND MIDDLE EAST LIMITED Director 2016-06-02 CURRENT 1997-03-24 Active
PAUL LESLIE FORD PROLITA LIMITED Director 2016-05-03 CURRENT 2007-06-01 Active - Proposal to Strike off
PAUL LESLIE FORD ZIPCAR (UK) LIMITED Director 2016-05-03 CURRENT 2002-09-03 Active
PAUL LESLIE FORD ZODIAC RENT A CAR LIMITED Director 2015-12-16 CURRENT 2003-02-14 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS BUDGET SERVICES LIMITED Director 2015-12-16 CURRENT 1985-12-19 Active
PAUL LESLIE FORD AVIS BUDGET UK LIMITED Director 2015-12-16 CURRENT 1964-04-24 Active
PAUL LESLIE FORD AVIS BUDGET EMEA LIMITED Director 2015-12-15 CURRENT 1997-01-28 Active
PAUL LESLIE FORD ZODIAC EUROPE LIMITED Director 2015-04-30 CURRENT 2003-01-13 Active
PAUL LESLIE FORD CENTRUS LIMITED Director 2015-04-30 CURRENT 1989-02-22 Active - Proposal to Strike off
PAUL LESLIE FORD UPPEREXTRA LIMITED Director 2015-04-30 CURRENT 2000-02-02 Active - Proposal to Strike off
PAUL LESLIE FORD ZODIAC EUROPE INVESTMENTS LIMITED Director 2015-04-30 CURRENT 2003-02-12 Active - Proposal to Strike off
PAUL LESLIE FORD ZODIAC EUROPE FINANCE COMPANY LIMITED Director 2015-04-30 CURRENT 2003-02-12 Active
PAUL LESLIE FORD PAYHOT LIMITED Director 2015-04-30 CURRENT 1989-07-05 Active - Proposal to Strike off
PAUL LESLIE FORD CILVA HOLDINGS LIMITED Director 2015-04-30 CURRENT 1989-02-01 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE RISK MANAGEMENT LIMITED Director 2015-04-30 CURRENT 1993-02-12 Active
PAUL LESLIE FORD AVIS ASSISTANCE LIMITED Director 2015-04-30 CURRENT 1989-05-02 Active
PAUL LESLIE FORD AVIS EUROPE HOLDINGS LIMITED Director 2015-04-30 CURRENT 1986-03-04 Active
PAUL LESLIE FORD AB GROUP FINANCIAL SERVICES LIMITED Director 2015-04-30 CURRENT 1986-09-30 Active
PAUL LESLIE FORD AVIS INVESTMENT SERVICES LIMITED Director 2015-04-30 CURRENT 1986-11-07 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS FINANCE COMPANY LIMITED Director 2015-04-30 CURRENT 1987-04-16 Active
PAUL LESLIE FORD AVIS FINANCE COMPANY (NO.2) LIMITED Director 2015-04-30 CURRENT 1987-08-26 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE INVESTMENT HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-05-15 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE OVERSEAS LIMITED Director 2015-04-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS EUROPE INVESTMENTS LIMITED Director 2015-04-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS COMMERCIAL HOLDINGS LIMITED Director 2015-04-30 CURRENT 2000-03-15 Active
PAUL LESLIE FORD STRONGDRAW LIMITED Director 2015-04-30 CURRENT 1965-07-02 Active - Proposal to Strike off
PAUL LESLIE FORD MANOR NATIONAL LIMITED Director 2015-04-30 CURRENT 1978-06-01 Active - Proposal to Strike off
PAUL LESLIE FORD AVIS LICENCE HOLDINGS LIMITED Director 2015-04-30 CURRENT 1997-03-24 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZIPCAR INTERNATIONAL HOLDINGS LIMITED Director 2017-06-12 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZIPCAR INTERNATIONAL FINANCE COMPANY LIMITED Director 2017-06-12 CURRENT 2016-01-08 Active - Proposal to Strike off
PAUL EDWARD ROLLASON PROLITA LIMITED Director 2017-06-12 CURRENT 2007-06-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS LEISURE SERVICES LIMITED Director 2016-06-30 CURRENT 2009-10-13 Active
PAUL EDWARD ROLLASON ZODIAC EUROPE LIMITED Director 2016-06-30 CURRENT 2003-01-13 Active
PAUL EDWARD ROLLASON CENTRUS LIMITED Director 2016-06-30 CURRENT 1989-02-22 Active - Proposal to Strike off
PAUL EDWARD ROLLASON UPPEREXTRA LIMITED Director 2016-06-30 CURRENT 2000-02-02 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZODIAC EUROPE INVESTMENTS LIMITED Director 2016-06-30 CURRENT 2003-02-12 Active - Proposal to Strike off
PAUL EDWARD ROLLASON ZODIAC EUROPE FINANCE COMPANY LIMITED Director 2016-06-30 CURRENT 2003-02-12 Active
PAUL EDWARD ROLLASON PAYHOT LIMITED Director 2016-06-30 CURRENT 1989-07-05 Active - Proposal to Strike off
PAUL EDWARD ROLLASON CILVA HOLDINGS LIMITED Director 2016-06-30 CURRENT 1989-02-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE RISK MANAGEMENT LIMITED Director 2016-06-30 CURRENT 1993-02-12 Active
PAUL EDWARD ROLLASON AVIS ASSISTANCE LIMITED Director 2016-06-30 CURRENT 1989-05-02 Active
PAUL EDWARD ROLLASON AVIS BUDGET SERVICES LIMITED Director 2016-06-30 CURRENT 1985-12-19 Active
PAUL EDWARD ROLLASON AVIS EUROPE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1986-03-04 Active
PAUL EDWARD ROLLASON AB GROUP FINANCIAL SERVICES LIMITED Director 2016-06-30 CURRENT 1986-09-30 Active
PAUL EDWARD ROLLASON AVIS INVESTMENT SERVICES LIMITED Director 2016-06-30 CURRENT 1986-11-07 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS FINANCE COMPANY LIMITED Director 2016-06-30 CURRENT 1987-04-16 Active
PAUL EDWARD ROLLASON AVIS FINANCE COMPANY (NO.2) LIMITED Director 2016-06-30 CURRENT 1987-08-26 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE INVESTMENT HOLDINGS LIMITED Director 2016-06-30 CURRENT 1995-05-15 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE OVERSEAS LIMITED Director 2016-06-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE INVESTMENTS LIMITED Director 2016-06-30 CURRENT 1996-09-16 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS AFRICA LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS ASIA LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS COMMERCIAL HOLDINGS LIMITED Director 2016-06-30 CURRENT 2000-03-15 Active
PAUL EDWARD ROLLASON STRONGDRAW LIMITED Director 2016-06-30 CURRENT 1965-07-02 Active - Proposal to Strike off
PAUL EDWARD ROLLASON MANOR NATIONAL LIMITED Director 2016-06-30 CURRENT 1978-06-01 Active - Proposal to Strike off
PAUL EDWARD ROLLASON AVIS EUROPE AND MIDDLE EAST LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active
PAUL EDWARD ROLLASON AVIS LICENCE HOLDINGS LIMITED Director 2016-06-30 CURRENT 1997-03-24 Active - Proposal to Strike off

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
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-09-15GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-08DS01Application to strike the company off the register
2019-11-26RES13Resolutions passed:
  • Consolidation of ordinary shares 15/11/2019
2019-11-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-11-19RES13Resolutions passed:
  • Consolidation of ordinary shares 07/11/2019
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-26CH01Director's details changed for Mr Paul Edward Rollason on 2019-03-26
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-08-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-27AP03Appointment of Mr Inderpal Lall as company secretary on 2018-07-20
2018-07-24TM02Termination of appointment of Gail Marion Jones on 2018-07-20
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 12216000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM 7 Welbeck Street London W1G 9YE
2016-11-09TM02Termination of appointment of Broughton Secretaries Limited on 2016-11-07
2016-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELIZABETH SPIERS
2016-07-11AP01DIRECTOR APPOINTED MR PAUL EDWARD ROLLASON
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 12216000
2015-10-14AR0109/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-30AP01DIRECTOR APPOINTED PAUL LESLIE FORD
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JASON CHRISTOPHER GODSELL TURNER
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 12216000
2014-10-14AR0109/10/14 ANNUAL RETURN FULL LIST
2014-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-28TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR RAJIV SACHDEVA
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 12216000
2013-10-10AR0109/10/13 FULL LIST
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/2013 FROM AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW UNITED KINGDOM
2013-07-03AP04CORPORATE SECRETARY APPOINTED BROUGHTON SECRETARIES LIMITED
2013-06-17AP01DIRECTOR APPOINTED JOANNA ELISABETH SPIERS
2013-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/2013 FROM AVIS BUDGET HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW UNITED KINGDOM
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART FILLINGHAM
2013-05-21AP01DIRECTOR APPOINTED MR JASON CHRISTOPHER GODSELL TURNER
2013-03-28TM02APPOINTMENT TERMINATED, SECRETARY JUDITH NICHOLSON
2013-03-28AP03SECRETARY APPOINTED GAIL MARION JONES
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM AVIS HOUSE PARK ROAD BRACKNELL BERKSHIRE RG12 2EW
2012-10-10AR0109/10/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FORD
2012-06-14AP01DIRECTOR APPOINTED RAJIV SACHDEVA
2011-11-17AUDAUDITOR'S RESIGNATION
2011-10-10AR0109/10/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-27RES01ADOPT ARTICLES 24/01/2011
2011-01-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-14AR0109/10/10 FULL LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LESLIE FORD / 25/08/2010
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART BARRY DAVID FILLINGHAM / 25/08/2010
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / JUDITH ANN NICHOLSON / 10/12/2009
2009-10-16AR0109/10/09 FULL LIST
2009-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-10363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-17288aDIRECTOR APPOINTED PAUL LESLIE FORD
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR EDWIN GATES
2007-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-16363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2006-11-09363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-10363aRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2004-10-11363aRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-10-04288cDIRECTOR'S PARTICULARS CHANGED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-26288bDIRECTOR RESIGNED
2004-08-26288bDIRECTOR RESIGNED
2004-08-26288aNEW DIRECTOR APPOINTED
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-01288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18288aNEW DIRECTOR APPOINTED
2003-11-17288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-10363aRETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS
2003-05-29AUDAUDITOR'S RESIGNATION
2002-11-01288aNEW DIRECTOR APPOINTED
2002-10-11363aRETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS
2002-09-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-15288bDIRECTOR RESIGNED
2001-10-12363aRETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AVIS INVESTMENT SERVICES (NO.2) 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 AVIS INVESTMENT SERVICES (NO.2)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AVIS INVESTMENT SERVICES (NO.2) does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AVIS INVESTMENT SERVICES (NO.2)

Intangible Assets
Patents
We have not found any records of AVIS INVESTMENT SERVICES (NO.2) registering or being granted any patents
Domain Names
We do not have the domain name information for AVIS INVESTMENT SERVICES (NO.2)
Trademarks
We have not found any records of AVIS INVESTMENT SERVICES (NO.2) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AVIS INVESTMENT SERVICES (NO.2). 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 (70100 - Activities of head offices) as AVIS INVESTMENT SERVICES (NO.2) are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AVIS INVESTMENT SERVICES (NO.2) 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 AVIS INVESTMENT SERVICES (NO.2) 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 AVIS INVESTMENT SERVICES (NO.2) 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.