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

AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED

PART FIRST FLOOR, 1 GRENFELL ROAD, MAIDENHEAD, BERKSHIRE, SL6 1HN,
Company Registration Number
04015826
Private Limited Company
Active

Company Overview

About Avison Young Infrastructure Management Ltd
AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED was founded on 2000-06-16 and has its registered office in Maidenhead. The organisation's status is listed as "Active". Avison Young Infrastructure Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED
 
Legal Registered Office
PART FIRST FLOOR
1 GRENFELL ROAD
MAIDENHEAD
BERKSHIRE
SL6 1HN
Other companies in SL6
 
Previous Names
APLEONA GVA ASSET MANAGEMENT LIMITED11/03/2019
BILFINGER RE ASSET MANAGEMENT LIMITED16/08/2017
BILFINGER PROJECT INVESTMENTS EUROPE LIMITED23/04/2014
BILFINGER BERGER PROJECT INVESTMENTS LIMITED13/11/2012
BILFINGER BERGER BOT LIMITED07/02/2008
Filing Information
Company Number 04015826
Company ID Number 04015826
Date formed 2000-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB765321040  
Last Datalog update: 2025-01-05 11:19:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AVISON YOUNG INFRASTRUCTURE 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 AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
EMEKA IKECHI EHENULO
Company Secretary 2013-09-06
IAN BULLEY
Director 2014-07-02
NICHOLAS FORSTER HARRIS
Director 2014-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
TIM FRANK SHARPE
Director 2004-07-15 2016-07-29
NICHOLAS COBBETT DAWSON
Director 2002-12-01 2015-06-30
MARTIN STUART PUGH
Director 2004-07-15 2014-07-02
KIRK GRAHAM VAUGHAN TAYLOR
Director 2010-01-01 2013-07-16
IAN TAYLER
Company Secretary 2011-12-14 2013-06-05
MARK LAURENCE GATFORD
Company Secretary 2008-11-01 2011-12-08
FRANK MANFRED SCHRAMM
Director 2008-09-02 2011-10-24
DUNCAN ELLIOT DICKSON
Director 2008-09-02 2010-05-14
BRUCE IVAN DICKINSON
Director 2009-01-27 2009-11-25
DANIEL JOHANNES STRUECKER
Director 2008-09-02 2009-06-01
AFTAB RAFIQ
Company Secretary 2006-03-29 2008-11-01
KENNETH DICKSON REID
Director 2000-06-16 2008-11-01
DIRK SOHNGEN
Director 2002-12-01 2008-11-01
BERNARD MICHAEL KAUFHOLD
Director 2006-03-29 2007-03-26
NICHOLAS COBBETT DAWSON
Company Secretary 2002-12-01 2006-03-29
KENNETH DICKSON REID
Company Secretary 2000-08-01 2002-12-01
GERHARD BECHER
Director 2000-06-16 2002-12-01
RALF NAGENGAST
Director 2000-06-16 2002-12-01
TG REGISTRARS LIMITED
Company Secretary 2000-06-16 2000-07-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-16 2000-06-16
INSTANT COMPANIES LIMITED
Nominated Director 2000-06-16 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BULLEY APLEONA GVA EUROPE FINANCE LIMITED Director 2014-07-02 CURRENT 2008-03-06 Active - Proposal to Strike off
NICHOLAS FORSTER HARRIS THE STOKE ON TRENT & STAFFORDSHIRE SAFER COMMUNITIES COMMUNITY INTEREST COMPANY Director 2017-03-31 CURRENT 2010-10-14 Active - Proposal to Strike off
NICHOLAS FORSTER HARRIS APLEONA GVA EUROPE FINANCE LIMITED Director 2016-07-29 CURRENT 2008-03-06 Active - Proposal to Strike off
NICHOLAS FORSTER HARRIS MERSEY CARE DEVELOPMENT COMPANY LIMITED Director 2011-10-14 CURRENT 2010-08-03 Dissolved 2015-05-19

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
2024-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-12-30Audit exemption subsidiary accounts made up to 2023-12-31
2024-11-28Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-11-28Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-07-31CONFIRMATION STATEMENT MADE ON 25/07/24, WITH NO UPDATES
2024-04-22FULL ACCOUNTS MADE UP TO 31/12/22
2024-03-30Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-03-30Memorandum articles filed
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040158260002
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040158260003
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040158260004
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040158260006
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040158260008
2024-03-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040158260007
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040158260005
2024-03-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040158260009
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 040158260012
2024-03-13REGISTRATION OF A CHARGE / CHARGE CODE 040158260013
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 040158260010
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 040158260011
2024-03-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-02-09APPOINTMENT TERMINATED, DIRECTOR JASON RICHARD SIBTHORPE
2023-09-05REGISTRATION OF A CHARGE / CHARGE CODE 040158260009
2023-09-01REGISTRATION OF A CHARGE / CHARGE CODE 040158260008
2023-08-15REGISTRATION OF A CHARGE / CHARGE CODE 040158260007
2023-08-14REGISTRATION OF A CHARGE / CHARGE CODE 040158260006
2023-07-31CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-05-18DIRECTOR APPOINTED MR NICHOLAS PAUL WALKLEY
2023-01-17Termination of appointment of Robert Slaughter on 2022-12-01
2023-01-17Appointment of Mrs Nicole White as company secretary on 2022-12-01
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2021-08-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR GERARD GREGORY HUGHES
2021-03-12AP03Appointment of Mrs Usha De Sousa as company secretary on 2021-03-11
2021-03-12TM02Termination of appointment of Ian Stuart Padbury on 2021-03-11
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-04-02AP01DIRECTOR APPOINTED MR RICARDO JENKINS
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SHARNA SOOR
2020-03-02PSC05Change of details for Gva Grimley Limited as a person with significant control on 2020-03-02
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-03-11RES15CHANGE OF COMPANY NAME 20/10/22
2019-03-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-14AP01DIRECTOR APPOINTED MR GERARD GREGORY HUGHES
2019-02-14AP03Appointment of Mr Ian Stuart Padbury as company secretary on 2019-02-12
2019-02-14TM02Termination of appointment of Emeka Ikechi Ehenulo on 2019-02-12
2019-02-12MEM/ARTSARTICLES OF ASSOCIATION
2019-02-12RES03Resolutions passed:
  • Resolution of exemption from the Appointing of Auditors
2019-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 040158260005
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 040158260003
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 040158260002
2019-02-04AP01DIRECTOR APPOINTED MR JASON RICHARD SIBTHORPE
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-07-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GVA GRIMLEY LIMITED
2018-07-24PSC07CESSATION OF APLEONA LIMITED AS A PSC
2018-07-24PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APLEONA LIMITED
2018-07-24PSC07CESSATION OF APLEONA GMBH AS A PSC
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 02/06/18, WITH NO UPDATES
2017-10-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16RES15CHANGE OF COMPANY NAME 16/08/17
2017-08-16CERTNMCOMPANY NAME CHANGED BILFINGER RE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 16/08/17
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2016-11-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FRANK SHARPE
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-30AR0102/06/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0102/06/15 FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAWSON
2015-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANK SHARPE / 22/04/2015
2015-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2015 FROM 3RD FLOOR BRAYWICK GATE BRAYWICK ROAD MAIDENHEAD BERKSHIRE SL6 1DA
2014-10-28AP01DIRECTOR APPOINTED MR NICHOLAS FORSTER HARRIS
2014-09-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-11AP01DIRECTOR APPOINTED MR IAN BULLEY
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PUGH
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-17AR0102/06/14 FULL LIST
2014-04-23RES15CHANGE OF NAME 16/04/2014
2014-04-23CERTNMCOMPANY NAME CHANGED BILFINGER PROJECT INVESTMENTS EUROPE LIMITED CERTIFICATE ISSUED ON 23/04/14
2013-09-06AP03SECRETARY APPOINTED MR EMEKA IKECHI EHENULO
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KIRK TAYLOR
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01AR0102/06/13 FULL LIST
2013-07-01TM02APPOINTMENT TERMINATED, SECRETARY IAN TAYLER
2013-06-05TM02APPOINTMENT TERMINATED, SECRETARY IAN TAYLER
2012-11-13RES15CHANGE OF NAME 01/11/2012
2012-11-13CERTNMCOMPANY NAME CHANGED BILFINGER BERGER PROJECT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 13/11/12
2012-11-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-20AR0102/06/12 FULL LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COBBETT DAWSON / 20/06/2012
2011-12-21SH1921/12/11 STATEMENT OF CAPITAL GBP 1
2011-12-21SH20STATEMENT BY DIRECTORS
2011-12-21CAP-SSSOLVENCY STATEMENT DATED 20/12/11
2011-12-21RES06REDUCE ISSUED CAPITAL 20/12/2011
2011-12-14AP03SECRETARY APPOINTED MR IAN TAYLER
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY MARK GATFORD
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR FRANK SCHRAMM
2011-09-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0102/06/11 FULL LIST
2010-06-16AR0102/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK MANFRED SCHRAMM / 02/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COBBETT DAWSON / 02/06/2010
2010-06-07TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN DICKSON
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-16AP01DIRECTOR APPOINTED MR KIRK GRAHAM VAUGHAN TAYLOR
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DICKINSON
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY FRANK SHARPE / 08/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ELLIOT DICKSON / 08/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN STUART PUGH / 08/10/2009
2009-06-30363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR DANIEL STRUECKER
2009-01-31288aDIRECTOR APPOINTED BRUCE IVAN DICKINSON
2008-12-18AUDAUDITOR'S RESIGNATION
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR KENNETH REID
2008-11-13288bAPPOINTMENT TERMINATED DIRECTOR DIRK SOHNGEN
2008-11-13288aSECRETARY APPOINTED MARK LAURENCE GATFORD
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY AFTAB RAFIQ
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-12288aDIRECTOR APPOINTED FRANK MANFRED SCHRAMM
2008-09-12288aDIRECTOR APPOINTED DANIEL JOHANNES STRUECKER
2008-09-03288aDIRECTOR APPOINTED DUNCAN ELLIOT DICKSON
2008-06-17363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2008-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-07CERTNMCOMPANY NAME CHANGED BILFINGER BERGER BOT LIMITED CERTIFICATE ISSUED ON 07/02/08
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2007-04-12288bDIRECTOR RESIGNED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-28363sRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-04-05288aNEW SECRETARY APPOINTED
2006-04-05288bSECRETARY RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2005-08-11287REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 5TH FLOOR 9 KINGSWAY LONDON WC2B 6XF
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 AVISON YOUNG INFRASTRUCTURE 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 AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2001-06-23 Outstanding CECIL E WATTS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 AVISON YOUNG INFRASTRUCTURE MANAGEMENT LIMITED

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