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

VOLVERE PLC

SHIRE HOUSE, TACHBROOK ROAD, LEAMINGTON SPA, WARWICKSHIRE, CV31 3SF,
Company Registration Number
04478674
Public Limited Company
Active

Company Overview

About Volvere Plc
VOLVERE PLC was founded on 2002-07-05 and has its registered office in Leamington Spa. The organisation's status is listed as "Active". Volvere Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
VOLVERE PLC
 
Legal Registered Office
SHIRE HOUSE
TACHBROOK ROAD
LEAMINGTON SPA
WARWICKSHIRE
CV31 3SF
Other companies in EC2V
 
Filing Information
Company Number 04478674
Company ID Number 04478674
Date formed 2002-07-05
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB805684908  
Last Datalog update: 2024-07-05 16:19:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOLVERE PLC
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 VOLVERE PLC
The following companies were found which have the same name as VOLVERE PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOLVERE AS Båstadryggen 9 ASKER 1387 Active Company formed on the 2005-10-28
VOLVERE ASSET MANAGEMENT LIMITED SHIRE HOUSE TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3SF Active Company formed on the 2020-02-14
VOLVERE CENTRAL SERVICES LIMITED SHIRE HOUSE TACHBROOK ROAD LEAMINGTON SPA WARWICKSHIRE CV31 3SF Active Company formed on the 2006-04-28
VOLVERE CLOTHING LTD MUIRTON BUNGALOW WHITECAIRNS ABERDEEN AB23 8UP Active - Proposal to Strike off Company formed on the 2015-06-05
VOLVERE CORPORATION 3255 SOUTH U.S.1 FT. PIERCE FL 33450 Inactive Company formed on the 1980-10-15
VOLVERE CORP 570 E 58TH STREET HIALEAH FL 33013 Inactive Company formed on the 2007-09-18
VOLVERE HABANA .INC 2359 NW 32 ND ST MIAMI FL 33142 Inactive Company formed on the 2012-01-31
VOLVERE INC. 400 SAUVE STREET WEST MONTREAL Quebec H3L1Z8 Dissolved Company formed on the 1987-10-13
VOLVERE INTERNATIONAL LTD MUIRTON BUNGALOW WHITECAIRNS ABERDEEN AB23 8UP Active - Proposal to Strike off Company formed on the 2015-04-22
VOLVERE INC Delaware Unknown
VOLVERE INCORPORATED New Jersey Unknown
Volvere Ltd. Delaware Unknown
VOLVERE MARKETING LIMITED 36 LINCOLN WAY FELLGATE ESTATE JARROW ENGLAND NE32 4UU Dissolved Company formed on the 2015-03-12
VOLVERE PROPERTY GROUP, LLC Active Company formed on the 2015-10-21
VOLVERE TRADE & CO. LLC 9278 BLETCHLEY AVE - NORTH CANTON OH 44720 Active Company formed on the 2013-09-18
VOLVERE, INC. SUITE 707 COMEAU BUILDING WEST PALM BCH FL Inactive Company formed on the 1977-03-11
VOLVEREMOS LLC 1549 NE 123RD ST NORTH MIAMI FL 33161 Active Company formed on the 2013-01-03
VOLVEREMOS TRANSPORTES INC. 781 HILL DR APT H WEST PALM BEACH FL 33415 Active Company formed on the 2020-09-02

Company Officers of VOLVERE PLC

Current Directors
Officer Role Date Appointed
NICHOLAS PAUL LANDER
Company Secretary 2002-11-15
DAVID JULIAN BUCHLER
Director 2003-11-25
JONATHAN EDWARD LANDER
Director 2002-11-15
NICHOLAS PAUL LANDER
Director 2002-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL ASHLEY
Director 2002-11-16 2011-06-21
STANLEY KALMS
Director 2002-11-15 2011-06-21
RICHARD BERNARD KALMS
Director 2002-11-15 2010-03-31
HAMMONDS SECRETARIES LIMITED
Company Secretary 2002-07-05 2002-11-15
HAMMONDS SECRETARIES LIMITED
Director 2002-07-05 2002-11-15
HSE DIRECTORS LIMITED
Director 2002-07-05 2002-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Active - Proposal to Strike off
NICHOLAS PAUL LANDER VOLVERE CENTRAL SERVICES LIMITED Company Secretary 2006-06-26 CURRENT 2006-04-28 Active
NICHOLAS PAUL LANDER SIRA DEFENCE & SECURITY LIMITED Company Secretary 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
NICHOLAS PAUL LANDER ZERO-STIK LIMITED Company Secretary 2005-10-14 CURRENT 1996-10-04 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NEW MEDICAL TECHNOLOGY LIMITED Company Secretary 2005-10-14 CURRENT 1995-08-31 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NMT GROUP LIMITED Company Secretary 2005-10-12 CURRENT 1996-12-16 Active
DAVID JULIAN BUCHLER TRUSTEDMARKET LIMITED Director 2013-01-14 CURRENT 2013-01-14 Dissolved 2014-07-01
DAVID JULIAN BUCHLER TEMPLEWOOD STUDENT ACCOMMODATION LIMITED Director 2012-06-01 CURRENT 2007-02-15 Dissolved 2013-10-15
DAVID JULIAN BUCHLER TEMPLEWOOD STUDENT INVESTMENTS (NEWCASTLE) LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2014-08-05
DAVID JULIAN BUCHLER TEMPLEWOOD STUDENT INVESTMENTS LIMITED Director 2011-11-14 CURRENT 2011-11-14 Dissolved 2013-10-15
DAVID JULIAN BUCHLER AUGUR BUCHLER PARTNERS LIMITED Director 2010-06-01 CURRENT 2010-06-01 Active
DAVID JULIAN BUCHLER RALPHOS LIMITED Director 2009-11-03 CURRENT 2009-09-25 Liquidation
DAVID JULIAN BUCHLER SWAN PACIFIC LTD Director 2009-10-21 CURRENT 2009-10-21 Dissolved 2014-04-15
DAVID JULIAN BUCHLER VENTURA UK LIMITED Director 2003-09-16 CURRENT 2003-08-27 Active
DAVID JULIAN BUCHLER SYRACUSE UNIVERSITY (USA) LONDON PROGRAM Director 2001-08-15 CURRENT 2001-08-15 Active
JONATHAN EDWARD LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
JONATHAN EDWARD LANDER ISENHURST MANAGEMENT COMPANY LIMITED Director 2014-03-12 CURRENT 1999-09-28 Active
JONATHAN EDWARD LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
JONATHAN EDWARD LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
JONATHAN EDWARD LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
JONATHAN EDWARD LANDER CABANA RESTAURANTS LIMITED Director 2011-06-22 CURRENT 2011-05-09 In Administration/Administrative Receiver
JONATHAN EDWARD LANDER DDL CAPITAL LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
JONATHAN EDWARD LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active - Proposal to Strike off
JONATHAN EDWARD LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
JONATHAN EDWARD LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
JONATHAN EDWARD LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
JONATHAN EDWARD LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
JONATHAN EDWARD LANDER DAWNAY, DAY LANDER LIMITED Director 1998-12-07 CURRENT 1998-02-27 Dissolved 2014-06-19
NICHOLAS PAUL LANDER EUROFINS E&E CML LIMITED Director 2015-07-01 CURRENT 2013-06-03 Active
NICHOLAS PAUL LANDER INDULGENCE PATISSERIE LIMITED Director 2015-04-17 CURRENT 2015-04-17 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE LIMITED Director 2015-03-26 CURRENT 2000-05-11 Active
NICHOLAS PAUL LANDER D2L CAPITAL LIMITED Director 2012-05-21 CURRENT 2012-05-21 Liquidation
NICHOLAS PAUL LANDER INDULGENCE FOODS LIMITED Director 2012-03-08 CURRENT 2012-01-24 Active
NICHOLAS PAUL LANDER SHIRE FOODS LIMITED Director 2011-07-29 CURRENT 1970-05-22 Active
NICHOLAS PAUL LANDER IMPETUS AUTOMOTIVE SOLUTIONS LIMITED Director 2008-09-26 CURRENT 2008-09-26 Active - Proposal to Strike off
NICHOLAS PAUL LANDER VOLVERE CENTRAL SERVICES LIMITED Director 2006-06-26 CURRENT 2006-04-28 Active
NICHOLAS PAUL LANDER SIRA DEFENCE & SECURITY LIMITED Director 2006-03-28 CURRENT 2005-10-12 Active - Proposal to Strike off
NICHOLAS PAUL LANDER ZERO-STIK LIMITED Director 2005-09-14 CURRENT 1996-10-04 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NEW MEDICAL TECHNOLOGY LIMITED Director 2005-09-14 CURRENT 1995-08-31 Active - Proposal to Strike off
NICHOLAS PAUL LANDER NMT GROUP LIMITED Director 2005-09-14 CURRENT 1996-12-16 Active
NICHOLAS PAUL LANDER DAWNAY, DAY LANDER LIMITED Director 2004-07-01 CURRENT 1998-02-27 Dissolved 2014-06-19

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
2024-06-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2023-09-19DIRECTOR APPOINTED MR MICHAEL ANDREW TZIRKI
2023-09-04APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD LANDER
2023-09-04CESSATION OF JONATHAN EDWARD LANDER AS A PERSON OF SIGNIFICANT CONTROL
2023-07-31CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-07-06Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES
2022-07-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-08-25AD02Register inspection address changed from Capita Registrars Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA to Neville House Steelpark Road Halesowen B62 8HD
2021-07-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-09-18CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES
2020-07-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2020-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/20 FROM Warnford Court 29 Throgmorton Street London EC2N 2AT England
2020-07-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30PSC04Change of details for Mr Jonathan Edward Lander as a person with significant control on 2018-10-30
2019-08-13MISCSH03 purchase into treasury 1834181 shares at £000000001 each
2019-07-22CS01
2019-07-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-06RES13Resolutions passed:
  • Company business/investing strategy 25/06/2018
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • ADOPT ARTICLES
2018-07-06RES01ADOPT ARTICLES 25/06/2018
2018-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-22SH03Purchase of own shares. Shares purchased into treasury
  • GBP 0.407595 on 2017-10-13
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 50000.57
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JULIAN BUCHLER
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EDWARD LANDER
2017-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PAUL LANDER
2017-07-18RES13AUDITOR/ DIRECTOR RE-APPOINTED 29/06/2017
2017-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-04AUDAUDITOR'S RESIGNATION
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 50000.57
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-07-05RES13Resolutions passed:
  • Appt dir appt auditor authorise rumneration of auditor investing strategy 28/06/2016
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-07-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-06-26AAMDAmended group accounts made up to 2015-12-31
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/16 FROM 1st Floor 27-32 Old Jewry London EC2R 8DQ England
2016-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS PAUL LANDER on 2016-01-25
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/15 FROM 27-32 Old Jewry London EC2R 8DQ England
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM Abacus House 33 Gutter Lane London EC2V 8AS England
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 50000.57
2015-07-21AR0105/07/15 NO MEMBER LIST
2015-07-21AR0105/07/15 STATEMENT OF CAPITAL GBP 50000.57
2015-07-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-08-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 24/02/2014
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 50000.57
2014-08-19AR0105/07/14 NO MEMBER LIST
2014-07-10RES13REAPPOINTMENT OF DIRECTOR AND CONSIDER ACCOUNTS FOR 31/12/2013 26/06/2014
2014-07-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM YORK HOUSE 74-82 QUEEN VICTORIA STREET LONDON EC4N 4SJ
2013-10-01SH0122/07/13 STATEMENT OF CAPITAL GBP 50000.57
2013-07-29AR0105/07/13 NO MEMBER LIST
2013-07-15RES12VARYING SHARE RIGHTS AND NAMES
2013-07-15RES01ADOPT ARTICLES 27/06/2013
2013-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-11-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-08-02AR0105/07/12 NO CHANGES
2012-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-08-01RES13RE APPOINT DIRECTOR.CONSIDER COMPANY ACCOUNTS. REAPPOINT AUDITOR.DETERMINE RENUMERATION OF AUDITOR 21/06/2012
2012-06-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-08-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2011-08-08AR0105/07/11 BULK LIST
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ASHLEY
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY KALMS
2011-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-11SH0120/04/11 STATEMENT OF CAPITAL GBP 50060.95
2011-01-17SH0122/12/10 STATEMENT OF CAPITAL GBP 50000.57
2010-08-09AR0105/07/10 BULK LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ASHLEY / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDWARD LANDER / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / LORD KALMS / 01/07/2010
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JULIAN BUCHLER / 01/07/2010
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KALMS
2010-07-13RES01ADOPT ARTICLES 23/06/2010
2010-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-03-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010
2010-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL LANDER / 22/01/2010
2009-12-17SH0116/10/09 STATEMENT OF CAPITAL GBP 50000.571387
2009-10-23AD02SAIL ADDRESS CREATED
2009-09-05MISCFORM 88(2) ALLOTED DATE 11/08/09 - 3888 ORDINARY SHARES NOMINAL VALUE OF EACH SHARE £0.0000001P
2009-09-05MISCFORM 88(2) ALLOTED DATE 11/08/09 - 25350 ORDINARY SHARES NOMINAL VALUE OF EACH SHARE £0.0000001P
2009-08-07363aRETURN MADE UP TO 05/07/09; BULK LIST AVAILABLE SEPARATELY
2009-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-08-01RES13APPT DIR/AUD 02/07/2009
2009-07-24288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD KALMS / 06/03/2009
2009-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-03-06287REGISTERED OFFICE CHANGED ON 06/03/2009 FROM, 9-11 GROSVENOR GARDENS, LONDON, SW1W 0BD
2008-12-11RES13AUDITORS & DIRS APPOINTED 26/11/2008
2008-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-04363sRETURN MADE UP TO 05/07/08; BULK LIST AVAILABLE SEPARATELY
2008-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-15395PARTICULARS OF MORTGAGE/CHARGE
2007-10-19RES13RE APT AUD RE APT DIRE 19/09/07
2007-10-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-01363sRETURN MADE UP TO 05/07/07; BULK LIST AVAILABLE SEPARATELY
2007-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-05MISCF882R 64,481 SH @ 0.0000001P
2007-05-29MISC2389 SH AT 0.0000001 16/05/07
2007-05-23MISC4492 SHARES AT 0.0000001 1605/07
2007-05-23MISC13056 SH AT 0.0000001 16/5/07
2007-05-21MISC88(2) 668@ 0.0000001
2007-05-02MISCFORM 88(2) 5523 ORD £0.0000001
2007-05-02MISCFORM 88(2) 1104 ORD £0.0000001
2007-05-02MISCFORM 88(2) 2142 ORD £0.0000001
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 VOLVERE PLC 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 VOLVERE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-15 Outstanding BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of VOLVERE PLC registering or being granted any patents
Domain Names

VOLVERE PLC owns 1 domain names.

volvere.co.uk  

Trademarks
We have not found any records of VOLVERE PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SHIRE FOODS LIMITED 2011-08-27 Outstanding
DEBENTURE SHIRE FOODS LIMITED 2011-10-08 Outstanding

We have found 2 mortgage charges which are owed to VOLVERE PLC

Income
Government Income
We have not found government income sources for VOLVERE PLC. 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 VOLVERE PLC 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 VOLVERE PLC 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 VOLVERE PLC 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 VOLVERE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name VLE
Listed Since 24-Dec-02
Market Sector General Financial
Market Sub Sector Specialty Finance
Market Capitalisation £12.524M
Shares Issues 4,771,038.00
Share Type ORD GBP0.0000001
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.