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

VIANET GROUP PLC

1 SURTEES WAY, SURTEES BUSINESS PARK, STOCKTON ON TEES, TS18 3HR,
Company Registration Number
05345684
Public Limited Company
Active

Company Overview

About Vianet Group Plc
VIANET GROUP PLC was founded on 2005-01-28 and has its registered office in Stockton On Tees. The organisation's status is listed as "Active". Vianet Group Plc is a Public Limited Company registered in 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
VIANET GROUP PLC
 
Legal Registered Office
1 SURTEES WAY
SURTEES BUSINESS PARK
STOCKTON ON TEES
TS18 3HR
Other companies in TS18
 
Previous Names
BRULINES GROUP PLC02/04/2012
BRULINES(HOLDINGS)PLC23/07/2008
GWECO 253 LIMITED09/05/2005
Filing Information
Company Number 05345684
Company ID Number 05345684
Date formed 2005-01-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/09/2024
Latest return 29/10/2015
Return next due 26/11/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 12:46:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIANET GROUP 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 VIANET GROUP PLC
The following companies were found which have the same name as VIANET GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VIANET GROUP, LLC 14315 340TH AVE NE DUVALL WA 980190000 Dissolved Company formed on the 2009-07-24
VIANET GROUP, INC. 8810 FONTAINEBLEAU BLVD. MIAMI FL 33172 Inactive Company formed on the 2000-02-08

Company Officers of VIANET GROUP PLC

Current Directors
Officer Role Date Appointed
MARK HARDWICK FOSTER
Company Secretary 2006-01-03
DAVID CHARLES COPLIN
Director 2018-04-01
STEWART WILLIAM DARLING
Director 2009-07-09
JAMES WILLIAM DICKSON
Director 2005-04-20
MARK HARDWICK FOSTER
Director 2006-01-03
CHRISTOPHER WILLIAMS
Director 2013-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE MCGOUN
Director 2014-02-01 2018-06-28
STEWART CHARLES GILLILAND
Director 2006-05-02 2015-12-31
JAMES HENRY NEWMAN
Director 2006-05-02 2013-03-31
DUNCAN JAMES NOBLE
Director 2006-05-02 2012-07-05
DERRICK COLLIN
Director 2005-04-20 2006-05-10
STEPHEN ANTHONY JAMES
Company Secretary 2005-04-20 2006-01-03
GWECO SECRETARIES LIMITED
Company Secretary 2005-01-28 2005-05-03
GWECO DIRECTORS LIMITED
Director 2005-01-28 2005-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HARDWICK FOSTER NUCLEUS DATA LIMITED Company Secretary 2009-06-29 CURRENT 2000-06-08 Dissolved 2016-06-14
MARK HARDWICK FOSTER EGASSTATION EUROPE LIMITED Company Secretary 2008-10-24 CURRENT 2005-11-04 Dissolved 2016-06-14
MARK HARDWICK FOSTER MACHINE INSITE LIMITED Company Secretary 2007-05-10 CURRENT 2004-09-20 Active - Proposal to Strike off
MARK HARDWICK FOSTER COIN METRICS LIMITED Company Secretary 2006-06-07 CURRENT 2006-04-18 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES TRUSTEE COMPANY LIMITED Company Secretary 2006-04-07 CURRENT 2006-04-07 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINE LIMITED Company Secretary 2006-01-03 CURRENT 2000-04-19 Dissolved 2016-06-14
MARK HARDWICK FOSTER EDIS LIMITED Company Secretary 2006-01-03 CURRENT 2000-04-19 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES LIMITED Company Secretary 2006-01-03 CURRENT 2001-10-29 Active
STEWART WILLIAM DARLING VIANET LIMITED Director 2017-10-10 CURRENT 1992-06-15 Active
STEWART WILLIAM DARLING VENDMAN SYSTEMS LIMITED Director 2017-10-03 CURRENT 1998-04-22 Active
STEWART WILLIAM DARLING VENDMAN EUROPE LIMITED Director 2017-10-03 CURRENT 2008-09-30 Active
STEWART WILLIAM DARLING SCOTTISH GOLF LIMITED Director 2015-10-12 CURRENT 2006-09-15 Active
JAMES WILLIAM DICKSON SCREENREACH INTERACTIVE LIMITED Director 2017-09-29 CURRENT 2009-09-03 Active
JAMES WILLIAM DICKSON BRULINE LIMITED Director 2012-03-28 CURRENT 2000-04-19 Dissolved 2016-06-14
JAMES WILLIAM DICKSON EDIS LIMITED Director 2012-03-28 CURRENT 2000-04-19 Dissolved 2016-06-14
JAMES WILLIAM DICKSON LOOKOUTSOLUTIONS LIMITED Director 2011-10-20 CURRENT 2008-02-08 Dissolved 2016-06-14
JAMES WILLIAM DICKSON BRULINES GROUP LIMITED Director 2011-09-14 CURRENT 2011-08-17 Active
JAMES WILLIAM DICKSON RETAIL & FORECOURT SOLUTIONS LIMITED Director 2010-06-08 CURRENT 1995-07-24 Dissolved 2018-04-10
JAMES WILLIAM DICKSON ENERGY LEVEL SYSTEMS LIMITED Director 2010-04-06 CURRENT 2008-12-09 Active - Proposal to Strike off
JAMES WILLIAM DICKSON VOPEN LIMITED Director 2009-01-12 CURRENT 1998-11-13 Dissolved 2016-06-14
JAMES WILLIAM DICKSON VIANET LIMITED Director 2008-12-11 CURRENT 1992-06-15 Active
JAMES WILLIAM DICKSON EGASSTATION EUROPE LIMITED Director 2008-10-24 CURRENT 2005-11-04 Dissolved 2016-06-14
JAMES WILLIAM DICKSON NUCLEUS DATA HOLDINGS LIMITED Director 2008-01-04 CURRENT 2000-10-05 Dissolved 2016-06-14
JAMES WILLIAM DICKSON NUCLEUS DATA LIMITED Director 2008-01-04 CURRENT 2000-06-08 Dissolved 2016-06-14
JAMES WILLIAM DICKSON MACHINE INSITE LIMITED Director 2007-05-10 CURRENT 2004-09-20 Active - Proposal to Strike off
JAMES WILLIAM DICKSON COIN METRICS LIMITED Director 2006-06-07 CURRENT 2006-04-18 Dissolved 2016-06-14
JAMES WILLIAM DICKSON BRULINES TRUSTEE COMPANY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Dissolved 2016-06-14
JAMES WILLIAM DICKSON BRULINES LIMITED Director 2003-04-02 CURRENT 2001-10-29 Active
MARK HARDWICK FOSTER VENDMAN SYSTEMS LIMITED Director 2017-10-03 CURRENT 1998-04-22 Active
MARK HARDWICK FOSTER VENDMAN EUROPE LIMITED Director 2017-10-03 CURRENT 2008-09-30 Active
MARK HARDWICK FOSTER LOOKOUTSOLUTIONS LIMITED Director 2011-10-20 CURRENT 2008-02-08 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES GROUP LIMITED Director 2011-09-14 CURRENT 2011-08-17 Active
MARK HARDWICK FOSTER VIATELEMETRY LIMITED Director 2010-12-02 CURRENT 2010-05-05 Dissolved 2016-06-14
MARK HARDWICK FOSTER RETAIL & FORECOURT SOLUTIONS LIMITED Director 2010-06-08 CURRENT 1995-07-24 Dissolved 2018-04-10
MARK HARDWICK FOSTER ENERGY LEVEL SYSTEMS LIMITED Director 2010-04-06 CURRENT 2008-12-09 Active - Proposal to Strike off
MARK HARDWICK FOSTER VOPEN LIMITED Director 2009-01-12 CURRENT 1998-11-13 Dissolved 2016-06-14
MARK HARDWICK FOSTER VIANET LIMITED Director 2008-12-11 CURRENT 1992-06-15 Active
MARK HARDWICK FOSTER EGASSTATION EUROPE LIMITED Director 2008-10-24 CURRENT 2005-11-04 Dissolved 2016-06-14
MARK HARDWICK FOSTER NUCLEUS DATA HOLDINGS LIMITED Director 2008-01-04 CURRENT 2000-10-05 Dissolved 2016-06-14
MARK HARDWICK FOSTER NUCLEUS DATA LIMITED Director 2008-01-04 CURRENT 2000-06-08 Dissolved 2016-06-14
MARK HARDWICK FOSTER MACHINE INSITE LIMITED Director 2007-05-10 CURRENT 2004-09-20 Active - Proposal to Strike off
MARK HARDWICK FOSTER COIN METRICS LIMITED Director 2006-06-07 CURRENT 2006-04-18 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES TRUSTEE COMPANY LIMITED Director 2006-04-07 CURRENT 2006-04-07 Dissolved 2016-06-14
MARK HARDWICK FOSTER BRULINES LIMITED Director 2006-01-03 CURRENT 2001-10-29 Active
CHRISTOPHER WILLIAMS STAG BREWING PENSIONS LIMITED Director 2016-09-28 CURRENT 1995-06-29 Active
CHRISTOPHER WILLIAMS MCHD INVESTMENTS LIMITED Director 2012-02-22 CURRENT 2012-02-22 Active
CHRISTOPHER WILLIAMS THE GOOD BEER BUSINESS LTD Director 2011-06-01 CURRENT 2006-12-08 Dissolved 2017-02-07
CHRISTOPHER WILLIAMS VAN DIEST BEER COMPANY LTD Director 2011-06-01 CURRENT 2002-03-01 Active
CHRISTOPHER WILLIAMS AB INBEV UK PENSION TRUST LIMITED Director 2003-06-10 CURRENT 2000-06-12 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
2023-09-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-09-11Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2023-08-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-08-04REGISTRATION OF A CHARGE / CHARGE CODE 053456840003
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-05-2612/03/23 STATEMENT OF CAPITAL GBP 2950891.40
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-10-24AP01DIRECTOR APPOINTED MS STELLA PANU
2022-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS
2022-09-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2022-05-23Cancellation of shares by a PLC. Statement of capital on 2022-02-24. Capital GBP2,894,641.40
2022-05-23Purchase of own shares
2022-05-23Cancellation of shares by a PLC. Statement of capital on 2022-03-02. Capital GBP2,893,491.40
2022-05-23Cancellation of shares by a PLC. Statement of capital on 2022-03-07. Capital GBP2,891,791.40
2022-05-23Cancellation of shares by a PLC. Statement of capital on 2022-03-18. Capital GBP2,889,891.40
2022-05-23Cancellation of shares by a PLC. Statement of capital on 2022-03-25. Capital GBP2,884,891.40
2022-05-23SH07Cancellation of shares by a PLC. Statement of capital on 2022-02-24. Capital GBP2,894,641.40
2022-05-23SH03Purchase of own shares
2022-05-19SH07Cancellation of shares by a PLC. Statement of capital on 2022-03-28. Capital GBP2,880,891.40
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH UPDATES
2021-11-01CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-07-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-07-05AD03Registers moved to registered inspection location of C/O Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-07-05AD02Register inspection address changed to C/O Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
2021-03-03TM01APPOINTMENT TERMINATED, DIRECTOR STEWART WILLIAM DARLING
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2020-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2020-02-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600127447Y2019 ASIN: GB00B13YVN56
2019-12-13DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600127447Y2019 ASIN: GB00B13YVN56
2019-12-12DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600127447Y2019 ASIN: GB00B13YVN56
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-07-29DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600121758Y2019 ASIN: GB00B13YVN56
2019-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600121758Y2019 ASIN: GB00B13YVN56
2019-06-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600121758Y2019 ASIN: GB00B13YVN56
2019-01-30DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600116533Y2018 ASIN: GB00B13YVN56
2018-12-04DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600116533Y2018 ASIN: GB00B13YVN56
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES
2018-07-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-07-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR MIKE MCGOUN
2018-06-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600111319Y2018 ASIN: GB00B13YVN56
2018-06-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600111319Y2018 ASIN: GB00B13YVN56
2018-04-03AP01DIRECTOR APPOINTED MR DAVID CHARLES COPLIN
2017-12-07DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600106096Y2017 ASIN: GB00B13YVN56
2017-12-05DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600106096Y2017 ASIN: GB00B13YVN56
2017-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES
2017-07-25PSC08Notification of a person with significant control statement
2017-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-07-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2017-06-20DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600101529Y2017 ASIN: GB00B13YVN56
2017-06-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600101160Y2017 ASIN: GB00B13YVN56
2017-06-06DRIPLondon Stock Exchange corporate action. Dividend Reinvestment of ORD GBP0.10 for COAF: UK600101529Y2017 ASIN: GB00B13YVN56
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 2842716.4
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES
2016-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-07-06RES10Resolutions passed:
  • Resolution of allotment of securities
2016-06-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600091235Y2016 ASIN: GB00B13YVN56
2016-02-11MR05
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STEWART CHARLES GILLILAND
2015-12-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600085787Y2015 ASIN: GB00B13YVN56
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 2830816.4
2015-10-29AR0129/10/15 ANNUAL RETURN FULL LIST
2015-08-20RES09Resolution of authority to purchase a number of shares
2015-08-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-09MEM/ARTSARTICLES OF ASSOCIATION
2015-07-09RES08Resolutions passed:
  • Resolution of authority to purchase own shares out of capital
  • Resolution relating to securities
2015-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-06-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600080665Y2015 ASIN: GB00B13YVN56
2015-03-04SH0104/03/15 STATEMENT OF CAPITAL GBP 2830816.4
2014-12-02DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600075427Y2014 ASIN: GB00B13YVN56
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 2826816.4
2014-10-29AR0129/10/14 NO MEMBER LIST
2014-07-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600070780Y2014 ASIN: GB00B13YVN56
2014-02-27AP01DIRECTOR APPOINTED MR MIKE MCGOUN
2013-12-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600065444Y2013 ASIN: GB00B13YVN56
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 2826816.4
2013-10-31AR0129/10/13 NO MEMBER LIST
2013-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600060863Y2013 ASIN: GB00B13YVN56
2013-06-07AP01DIRECTOR APPOINTED MR CHRISTOPHER WILLIAMS
2013-04-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES NEWMAN
2013-01-29SH0129/01/13 STATEMENT OF CAPITAL GBP 2824816.4
2012-12-04DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600055711Y2012 ASIN: GB00B13YVN56
2012-10-29AR0129/10/12 NO MEMBER LIST
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY NEWMAN / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GILLILAND / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM DICKSON / 29/10/2012
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEWART DARLING / 29/10/2012
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HARDWICK FOSTER / 29/10/2012
2012-07-12RES12VARYING SHARE RIGHTS AND NAMES
2012-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-05TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN NOBLE
2012-04-02CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-04-02CERTNMCOMPANY NAME CHANGED BRULINES GROUP PLC CERTIFICATE ISSUED ON 02/04/12
2012-01-09AR0109/01/12 NO MEMBER LIST
2011-07-15MEM/ARTSARTICLES OF ASSOCIATION
2011-07-15RES01ALTER ARTICLES 12/07/2011
2011-07-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-25AR0109/01/11 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-21RES01ADOPT ARTICLES 15/07/2010
2010-05-20AP01DIRECTOR APPOINTED STEWART DARLING
2010-02-25AR0109/01/10 CHANGES
2010-01-20SH0111/01/10 STATEMENT OF CAPITAL GBP 2824816.40
2009-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2009-07-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-02-11363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-01-0688(2)AD 30/12/08 GBP SI 3786641@0.1=378664.1 GBP IC 2411609/2790273.1
2008-12-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-28RES01ALTER ARTICLES 21/07/2008
2008-07-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-07-25MEM/ARTSARTICLES OF ASSOCIATION
2008-07-25MEM/ARTSARTICLES OF ASSOCIATION
2008-07-22CERTNMCOMPANY NAME CHANGED BRULINES(HOLDINGS)PLC CERTIFICATE ISSUED ON 23/07/08
2008-02-06363sRETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS
2008-01-18287REGISTERED OFFICE CHANGED ON 18/01/08 FROM: EDIS HOUSE WELLINGTON COURT PRESTON FARM BUSININESS PARK STOCKTON ON TEES TS18 3TA
2007-11-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-08-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-13AUDAUDITOR'S RESIGNATION
2007-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-22SASHARES AGREEMENT OTC
2007-05-2288(2)RAD 10/05/07--------- £ SI 36974@.1=3697 £ IC 2407912/2411609
2007-02-13363sRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-12-1588(2)RAD 06/12/06--------- £ SI 80000@.1=8000 £ IC 2399911/2407911
2006-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-08288bDIRECTOR RESIGNED
2006-11-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19288aNEW DIRECTOR APPOINTED
2006-05-19122S-DIV 10/05/06
2006-05-19123NC INC ALREADY ADJUSTED 10/05/06
2006-05-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-05-19RES04£ NC 2500000/4000000 10/0
2006-05-18CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2006-05-18AUDSAUDITORS' STATEMENT
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIANET GROUP 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 VIANET GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2005-05-26 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-05-19 Satisfied DERRICK COLLIN AND DEBRA ELLEN COLLIN AND GRAEME RICHARD BOAGEY (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of VIANET GROUP PLC registering or being granted any patents
Domain Names

VIANET GROUP PLC owns 24 domain names.

coinmetrics.co.uk   i-draught.co.uk   idraught.co.uk   machineinsite.co.uk   thebrulinesgroup.co.uk   vendexpert.co.uk   vendguardian.co.uk   vendinginsight.co.uk   vendintel.co.uk   vendmetrics.co.uk   vianetplc.co.uk   brulines.co.uk   vend-intel.co.uk   vianet.co.uk   vianetgroup.co.uk   viatelemetry.co.uk   vend-expert.co.uk   vend-insight.co.uk   vend-insite.co.uk   vend-metrics.co.uk   brulinesfs.co.uk   brulinesgroup.co.uk   nucleussmarttills.co.uk   vianet-info.co.uk  

Trademarks

Trademark applications by VIANET GROUP PLC

VIANET GROUP PLC is the Original Applicant for the trademark VIANET ™ (WIPO1151917) through the WIPO on the 2013-01-24
Apparatus and instruments for measuring, checking, weighing, signalling and monitoring data; data processing equipment and computers for interpreting, analysing and transmitting data; apparatus for the transmission of images.
Appareils et instruments de mesurage, vérification, pesage, signalisation ainsi que surveillance de données; équipements de traitement de données et ordinateurs pour l'interprétation, l'analyse et la transmission de données; appareils pour la transmission d'images.
Aparatos e instrumentos de medición, verificación, pesaje, señalización y control de datos; equipos de procesamiento de datos y ordenadores para interpretar, analizar y transmitir datos; aparatos de transmisión de imágenes.
VIANET GROUP PLC is the Original Applicant for the trademark VIANET FUEL SOLUTIONS ™ (79149255) through the USPTO on the 2013-06-21
Color is not claimed as a feature of the mark.
VIANET GROUP PLC is the Owner at publication for the trademark SMART ZONES POWERED BY IDRAUGHT ™ (88403512) through the USPTO on the 2019-04-26
The color(s) blue and black is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for VIANET GROUP 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 (96090 - Other service activities n.e.c.) as VIANET GROUP PLC are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where VIANET GROUP 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.
Import/Export of Goods
Goods imported/exported by VIANET GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2012-06-0185444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIANET GROUP 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 VIANET GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name VNET
Listed Since 26-Oct-06
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £22.9864M
Shares Issues 28,032,164.00
Share Type ORD GBP0.10
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.