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

INVESIS UK LIMITED

MAZARS THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FF,
Company Registration Number
04225537
Private Limited Company
Active

Company Overview

About Invesis Uk Ltd
INVESIS UK LIMITED was founded on 2001-05-30 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Invesis Uk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVESIS UK LIMITED
 
Legal Registered Office
MAZARS THE PINNACLE
160 MIDSUMMER BOULEVARD
MILTON KEYNES
MK9 1FF
Other companies in B90
 
Previous Names
BAM PPP UK LIMITED08/03/2022
HBG PFI PROJECTS LIMITED03/01/2006
HBG PROJECTS LIMITED24/06/2004
Filing Information
Company Number 04225537
Company ID Number 04225537
Date formed 2001-05-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB115123170  
Last Datalog update: 2024-05-05 09:07:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVESIS UK 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 INVESIS UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN GILLESPIE
Company Secretary 2017-10-16
WILLIAM DUNCAN HARKINS
Director 2012-03-01
KIERON GERARD MEADE
Director 2008-03-07
NICHOLAS WILLIAM MOORE
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES YOUNG
Director 2009-04-30 2017-12-11
SARAH DIPPENAAR
Company Secretary 2016-07-01 2017-10-16
MICHAEL JOHN GILLESPIE
Company Secretary 2015-06-01 2016-07-01
SARAH MCATEER
Company Secretary 2008-10-31 2015-06-01
HARRY DUNCAN
Director 2004-05-06 2012-03-01
RICHARD JOHN FIELDER
Director 2001-05-30 2012-03-01
BARRY EDWARD WHITE
Director 2007-04-16 2009-04-30
WENDY STEWART
Company Secretary 2007-08-31 2008-10-31
SARAH MCATEER
Company Secretary 2006-08-25 2007-08-31
MYRA STEVENSON CAMERON
Company Secretary 2001-05-30 2006-08-25
PETER BARRY BROOKS
Director 2004-04-30 2005-06-17
MYRA STEVENSON CAMERON
Director 2004-04-22 2005-06-17
RICHARD ALAN GREGORY
Director 2004-04-30 2005-06-17
BRIAN WARD MAY
Director 2002-05-30 2004-04-19
LYCIDAS SECRETARIES LIMITED
Company Secretary 2001-05-30 2003-05-22
MICHAEL ANTHONY UNDERWOOD
Director 2001-05-30 2002-12-31
LYCIDAS NOMINEES LIMITED
Nominated Director 2001-05-30 2002-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DUNCAN HARKINS CUMNOCK SPV LIMITED Director 2017-12-11 CURRENT 1998-07-09 Active
WILLIAM DUNCAN HARKINS BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2005-06-29 Active
WILLIAM DUNCAN HARKINS SOLIHULL BSF SCHOOLS LIMITED Director 2017-12-11 CURRENT 2006-10-04 Active
WILLIAM DUNCAN HARKINS PPP SOMERSET BSF LIMITED Director 2017-12-11 CURRENT 2010-05-11 Active
WILLIAM DUNCAN HARKINS PPP CAMDEN BSF LIMITED Director 2017-12-11 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS PEACEHAVEN SCHOOLS LIMITED Director 2017-12-11 CURRENT 1999-09-16 Active
WILLIAM DUNCAN HARKINS PEACEHAVEN HOLDINGS LIMITED Director 2017-12-11 CURRENT 1999-09-16 Active
WILLIAM DUNCAN HARKINS SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2006-10-05 Active
WILLIAM DUNCAN HARKINS DERBY SPV HOLDINGS LIMITED Director 2017-12-11 CURRENT 1998-08-11 Active
WILLIAM DUNCAN HARKINS CHESHIRE SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2001-11-15 Active
WILLIAM DUNCAN HARKINS WHARFEDALE SPV (HOLDINGS) LIMITED Director 2017-12-11 CURRENT 2002-02-06 Active
WILLIAM DUNCAN HARKINS WHARFEDALE SPV LIMITED Director 2017-12-11 CURRENT 2002-02-13 Active
WILLIAM DUNCAN HARKINS WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED Director 2017-12-11 CURRENT 2007-06-22 Active
WILLIAM DUNCAN HARKINS WEST DUNBARTONSHIRE SCHOOLS LIMITED Director 2017-12-11 CURRENT 2007-06-22 Active
WILLIAM DUNCAN HARKINS DERBY SPV LIMITED Director 2017-12-11 CURRENT 1998-08-11 Active
WILLIAM DUNCAN HARKINS CUMNOCK SPV HOLDINGS LIMITED Director 2017-12-11 CURRENT 1999-02-19 Active
WILLIAM DUNCAN HARKINS CHESHIRE SPV LIMITED Director 2017-12-11 CURRENT 2001-11-09 Active
WILLIAM DUNCAN HARKINS BROMSGROVE SCHOOLS SPV LIMITED Director 2017-12-11 CURRENT 2005-06-29 Active
WILLIAM DUNCAN HARKINS CAMDEN BSF SPV LIMITED Director 2010-12-13 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS CAMDEN SCHOOL PROJECTS LIMITED Director 2010-12-13 CURRENT 2010-06-25 Active
WILLIAM DUNCAN HARKINS CAMDEN BSF SPV HOLDINGS LIMITED Director 2010-12-13 CURRENT 2010-08-13 Active
KIERON GERARD MEADE WEST LOTHIAN SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-03-10 Dissolved 2016-02-23
KIERON GERARD MEADE WEST LOTHIAN SPV LIMITED Director 2012-03-01 CURRENT 1999-02-19 Dissolved 2016-02-23
KIERON GERARD MEADE BAM PPP FINANCE LIMITED Director 2012-03-01 CURRENT 2004-10-26 Active - Proposal to Strike off
NICHOLAS WILLIAM MOORE FUTURES FOR SOMERSET LIMITED Director 2017-12-11 CURRENT 2010-05-11 Active
NICHOLAS WILLIAM MOORE CAMDEN SCHOOL PROJECTS LIMITED Director 2017-08-28 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV (HOLDINGS) LIMITED Director 2016-10-05 CURRENT 2002-02-06 Active
NICHOLAS WILLIAM MOORE WHARFEDALE SPV LIMITED Director 2016-10-05 CURRENT 2002-02-13 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV LIMITED Director 2012-03-01 CURRENT 1998-07-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2005-06-29 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS LIMITED Director 2012-03-01 CURRENT 2006-10-04 Active
NICHOLAS WILLIAM MOORE PPP SOMERSET BSF LIMITED Director 2012-03-01 CURRENT 2010-05-11 Active
NICHOLAS WILLIAM MOORE PPP CAMDEN BSF LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE PEACEHAVEN SCHOOLS LIMITED Director 2012-03-01 CURRENT 1999-09-16 Active
NICHOLAS WILLIAM MOORE PEACEHAVEN HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-09-16 Active
NICHOLAS WILLIAM MOORE SOLIHULL BSF SCHOOLS (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2006-10-05 Active
NICHOLAS WILLIAM MOORE SOMERSET SCHOOLS 1 (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2010-05-12 Active
NICHOLAS WILLIAM MOORE SOMERSET SCHOOLS 1 LIMITED Director 2012-03-01 CURRENT 2010-05-13 Active
NICHOLAS WILLIAM MOORE DERBY SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1998-08-11 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV (HOLDINGS) LIMITED Director 2012-03-01 CURRENT 2001-11-15 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS PPP LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE WEST DUNBARTONSHIRE SCHOOLS LIMITED Director 2012-03-01 CURRENT 2007-06-22 Active
NICHOLAS WILLIAM MOORE CAMDEN BSF SPV LIMITED Director 2012-03-01 CURRENT 2010-06-25 Active
NICHOLAS WILLIAM MOORE CAMDEN BSF SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 2010-08-13 Active
NICHOLAS WILLIAM MOORE DERBY SPV LIMITED Director 2012-03-01 CURRENT 1998-08-11 Active
NICHOLAS WILLIAM MOORE CUMNOCK SPV HOLDINGS LIMITED Director 2012-03-01 CURRENT 1999-02-19 Active
NICHOLAS WILLIAM MOORE CHESHIRE SPV LIMITED Director 2012-03-01 CURRENT 2001-11-09 Active
NICHOLAS WILLIAM MOORE BROMSGROVE SCHOOLS SPV LIMITED Director 2012-03-01 CURRENT 2005-06-29 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
2023-08-10Director's details changed for Ms Mila Lopez-Simon on 2023-08-09
2023-08-08DIRECTOR APPOINTED MS MILA LOPEZ-SIMON
2023-08-08APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES SWARBRICK
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2023-05-03FULL ACCOUNTS MADE UP TO 31/12/22
2022-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/22 FROM 16 Hockley Court, 2401 Stratford Road Hockley Heath Solihull B94 6NW United Kingdom
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILLIAM MOORE
2022-10-31AP01DIRECTOR APPOINTED MR IAIN HARRIS
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-04-27Notification of a person with significant control statement
2022-04-27PSC08Notification of a person with significant control statement
2022-04-21PSC07CESSATION OF BAM PPP FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-04-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-08CERTNMCompany name changed bam ppp uk LIMITED\certificate issued on 08/03/22
2021-12-10RP04AP01Second filing of director appointment of Mr David James Swarbrick
2021-08-18SH0110/08/21 STATEMENT OF CAPITAL GBP 50001
2021-08-17SH0110/08/21 STATEMENT OF CAPITAL GBP 50002
2021-07-09AP01DIRECTOR APPOINTED MR DAVID JAMES SWARBRICK
2021-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KIERON GERARD MEADE
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2021-04-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR TIM HESKETH
2019-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/19 FROM Rhodium Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AS
2019-07-01PSC05Change of details for Bam Ppp Finance Limited as a person with significant control on 2019-07-01
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-13AP01DIRECTOR APPOINTED MR TIM HESKETH
2018-05-31LATEST SOC31/05/18 STATEMENT OF CAPITAL;GBP 50000
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-04-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG
2017-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT YOUNG
2017-10-18AP03Appointment of Mr Michael John Gillespie as company secretary on 2017-10-16
2017-10-17TM02Termination of appointment of Sarah Dippenaar on 2017-10-16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 50000
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-03CH01Director's details changed for William Duncan Harkins on 2016-08-03
2016-07-01AP03Appointment of Mrs Sarah Dippenaar as company secretary on 2016-07-01
2016-07-01TM02Termination of appointment of Michael John Gillespie on 2016-07-01
2016-06-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-01AR0130/05/16 ANNUAL RETURN FULL LIST
2015-06-04AP03Appointment of Mr Michael John Gillespie as company secretary on 2015-06-01
2015-06-04TM02Termination of appointment of Sarah Mcateer on 2015-06-01
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-03AR0130/05/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-04AR0130/05/14 ANNUAL RETURN FULL LIST
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-20ANNOTATIONClarification
2013-09-20RP04
2013-05-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0130/05/13 ANNUAL RETURN FULL LIST
2012-06-12AR0130/05/12 ANNUAL RETURN FULL LIST
2012-04-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FIELDER
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR HARRY DUNCAN
2012-03-02AP01DIRECTOR APPOINTED NICHOLAS WILLIAM MOORE
2012-03-01AP01DIRECTOR APPOINTED WILLIAM DUNCAN HARKINS
2011-06-21AR0130/05/11 FULL LIST
2011-03-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-06-22AR0130/05/10 FULL LIST
2010-04-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-21287REGISTERED OFFICE CHANGED ON 21/09/2009 FROM, HOLLY GRANGE, HOLLY LANE, BALSALL COMMON, COVENTRY, CV7 7EB
2009-06-10363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-10353LOCATION OF REGISTER OF MEMBERS
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT YOUNG / 11/05/2009
2009-05-01288bAPPOINTMENT TERMINATED DIRECTOR BARRY WHITE
2009-05-01288aDIRECTOR APPOINTED ROBERT YOUNG
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-26190LOCATION OF DEBENTURE REGISTER
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2008-11-04288aSECRETARY APPOINTED SARAH MCATEER
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY WENDY STEWART
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-17363aRETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS
2008-03-07288aDIRECTOR APPOINTED KIERON GERARD MEADE
2008-02-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-04288aNEW SECRETARY APPOINTED
2007-09-04288bSECRETARY RESIGNED
2007-06-08363aRETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS
2007-04-16288aNEW DIRECTOR APPOINTED
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: MERIT HOUSE, THE HYDE, LONDON, NW9 5AF
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-30288bSECRETARY RESIGNED
2006-07-14363aRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-01-03CERTNMCOMPANY NAME CHANGED HBG PFI PROJECTS LIMITED CERTIFICATE ISSUED ON 03/01/06
2005-11-09AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/03
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-07-08288bDIRECTOR RESIGNED
2005-07-0688(2)RAD 03/06/05--------- £ SI 49900@1=49900 £ IC 100/50000
2005-06-29123£ NC 100/50000 02/06/05
2005-06-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-06-01363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07363(288)SECRETARY'S PARTICULARS CHANGED
2004-07-07363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2004-06-24CERTNMCOMPANY NAME CHANGED HBG PROJECTS LIMITED CERTIFICATE ISSUED ON 24/06/04
2004-06-14288aNEW DIRECTOR APPOINTED
2004-05-18288aNEW DIRECTOR APPOINTED
2004-05-15288aNEW DIRECTOR APPOINTED
2004-05-10288bDIRECTOR RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-20363(288)SECRETARY RESIGNED
2003-06-20363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2003-01-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INVESIS UK 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 INVESIS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INVESIS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

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

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 INVESIS UK LIMITED

Intangible Assets
Patents
We have not found any records of INVESIS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INVESIS UK LIMITED
Trademarks
We have not found any records of INVESIS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVESIS UK 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 (43999 - Other specialised construction activities n.e.c.) as INVESIS UK LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where INVESIS UK 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 INVESIS UK 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 INVESIS UK 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.