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

VIRTUAL INTERNET HOLDINGS LIMITED

ICON 1 7-9 SUNBANK LANE, RINGWAY, ALTRINCHAM, WA15 0AF,
Company Registration Number
05943486
Private Limited Company
Active

Company Overview

About Virtual Internet Holdings Ltd
VIRTUAL INTERNET HOLDINGS LIMITED was founded on 2006-09-22 and has its registered office in Altrincham. The organisation's status is listed as "Active". Virtual Internet Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VIRTUAL INTERNET HOLDINGS LIMITED
 
Legal Registered Office
ICON 1 7-9 SUNBANK LANE
RINGWAY
ALTRINCHAM
WA15 0AF
Other companies in E1
 
Filing Information
Company Number 05943486
Company ID Number 05943486
Date formed 2006-09-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/02/2016
Return next due 28/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 13:19:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRTUAL INTERNET HOLDINGS 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 VIRTUAL INTERNET HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JAMES PATRICK POCHIN
Company Secretary 2017-05-24
JOHN ANDREW GALLEMORE
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER LOVELL
Company Secretary 2016-09-12 2017-05-24
ADAM WILLIAM KILGOUR
Director 2012-02-10 2017-05-24
JOHN MORRIS
Director 2012-12-14 2017-05-24
IAN BURRELL
Company Secretary 2012-02-09 2016-09-12
MARTIN WALKER BAKER
Director 2008-12-19 2012-12-14
TIM MARK HOLLAND
Company Secretary 2010-01-28 2012-02-10
TIMOTHY MARK HOLLAND
Director 2010-01-28 2012-02-10
DITLEV EMIL BREDAHL
Director 2010-01-28 2011-04-19
MARTIN WALKER BAKER
Company Secretary 2008-12-19 2010-01-28
HENRY GOORUDAT HEMRAJ
Company Secretary 2006-09-22 2008-12-19
HENRY GOORUDAT HEMRAJ
Director 2006-09-22 2008-12-19
STEPHEN ALBERT LAMB
Director 2006-09-22 2008-12-19
PETER EVAN REES
Director 2006-09-22 2008-12-19
JAAP RONALD ZUIDERVELD
Director 2006-09-22 2008-12-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-09-22 2006-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW GALLEMORE LANGUAGE CONNECT INTERNATIONAL LTD Director 2018-07-16 CURRENT 2010-09-02 Active
JOHN ANDREW GALLEMORE MAKE MONEY LIMITED Director 2018-05-03 CURRENT 2006-07-19 Active
JOHN ANDREW GALLEMORE M BEAUTY LTD Director 2018-05-03 CURRENT 2006-06-19 Active
JOHN ANDREW GALLEMORE ILLAMASQUA LIMITED Director 2017-10-05 CURRENT 2007-07-04 Active
JOHN ANDREW GALLEMORE ILLAMASQUA (HOLDINGS) LIMITED Director 2017-10-05 CURRENT 2007-02-19 Active
JOHN ANDREW GALLEMORE ESPA INTERNATIONAL (UK) LIMITED Director 2017-09-06 CURRENT 1992-08-21 Active
JOHN ANDREW GALLEMORE EI SPA HOLDINGS (UK) LIMITED Director 2017-09-06 CURRENT 2014-11-18 Active
JOHN ANDREW GALLEMORE PRIMAVERA AROMATHERAPY LIMITED Director 2017-09-06 CURRENT 1986-09-05 Active
JOHN ANDREW GALLEMORE BEAUTY TREND UK LIMITED Director 2017-08-11 CURRENT 2011-03-18 Active
JOHN ANDREW GALLEMORE VIRTUAL INTERNET (UK) LIMITED Director 2017-05-24 CURRENT 1996-05-23 Active
JOHN ANDREW GALLEMORE UK-2 LIMITED Director 2017-05-24 CURRENT 1998-04-22 Active
JOHN ANDREW GALLEMORE ANOTHER.COM LIMITED Director 2017-05-24 CURRENT 1998-11-04 Active
JOHN ANDREW GALLEMORE THG STUDIOS LIMITED Director 2017-04-12 CURRENT 2007-06-26 Active
JOHN ANDREW GALLEMORE MEDIA ARK LTD Director 2017-04-12 CURRENT 2007-02-26 Active
JOHN ANDREW GALLEMORE THG INTERNATIONAL LIMITED Director 2016-12-23 CURRENT 2016-12-13 Active
JOHN ANDREW GALLEMORE THG TRUSTEE LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JOHN ANDREW GALLEMORE AGHOCO 1442 LIMITED Director 2016-09-07 CURRENT 2016-07-14 Active
JOHN ANDREW GALLEMORE HALE COUNTRY CLUB LIMITED Director 2016-06-28 CURRENT 2009-07-22 Active
JOHN ANDREW GALLEMORE GADBROOK LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JOHN ANDREW GALLEMORE MAMA MIO DISTRIBUTION LIMITED Director 2015-08-13 CURRENT 2011-07-28 Active
JOHN ANDREW GALLEMORE MAMA MIO LIMITED Director 2015-08-13 CURRENT 2004-10-06 Active
JOHN ANDREW GALLEMORE MOO LIMITED Director 2014-03-01 CURRENT 2004-06-21 Active
JOHN ANDREW GALLEMORE CEND INTERNATIONAL LIMITED Director 2013-10-25 CURRENT 2013-08-15 Active
JOHN ANDREW GALLEMORE EXANTE DIET LTD Director 2013-04-01 CURRENT 2010-01-15 Active
JOHN ANDREW GALLEMORE BIKE KIT LTD Director 2013-01-21 CURRENT 2012-12-04 Active
JOHN ANDREW GALLEMORE MYVITAMINS LIMITED Director 2012-08-16 CURRENT 2012-08-14 Active
JOHN ANDREW GALLEMORE THE HUT IHC LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE THE HUT MANAGEMENT COMPANY LIMITED Director 2012-01-12 CURRENT 2012-01-12 Liquidation
JOHN ANDREW GALLEMORE LOOKFANTASTIC GROUP LIMITED Director 2011-09-29 CURRENT 2005-03-03 Active
JOHN ANDREW GALLEMORE ENSCO 818 LIMITED Director 2010-12-09 CURRENT 2010-12-03 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
2024-02-29CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-09-25Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-25Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-25Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-25Audit exemption subsidiary accounts made up to 2022-12-31
2023-03-01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-11-03CH01Director's details changed for Mr John Andrew Gallemore on 2022-10-31
2022-11-02CH01Director's details changed for Mr James Patrick Pochin on 2022-10-31
2022-11-02CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES PATRICK POCHIN on 2022-10-31
2022-11-01PSC05Change of details for Uk-2 Limited as a person with significant control on 2022-10-31
2022-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/22 FROM 5th Floor, Voyager House Chicago Avenue Manchester Airport Manchester M90 3DQ England
2022-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-01AD03Registers moved to registered inspection location of 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-06-26AD02Register inspection address changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059434860006
2020-03-04AP01DIRECTOR APPOINTED MR JAMES PATRICK POCHIN
2020-02-28PSC05Change of details for Uk-2 Limited as a person with significant control on 2017-05-31
2019-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059434860005
2019-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-22MEM/ARTSARTICLES OF ASSOCIATION
2018-05-22RES01ADOPT ARTICLES 22/05/18
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059434860005
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM The Stables Gadbrook Park Rudheath Cheshire CW9 7RA England
2017-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-31AP01DIRECTOR APPOINTED MR JOHN ANDREW GALLEMORE
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORRIS
2017-05-31AP03Appointment of Mr James Patrick Pochin as company secretary on 2017-05-24
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KILGOUR
2017-05-31TM02Termination of appointment of Alexander Lovell on 2017-05-24
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM C/O Uk-2 Limited Old Truman Brewery 91 Brick Lane London E1 6QL
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059434860004
2017-05-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 180000
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-26AP03Appointment of Mr Alexander Lovell as company secretary on 2016-09-12
2016-09-26TM02Termination of appointment of Ian Burrell on 2016-09-12
2016-06-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 180000
2016-04-05AR0129/02/16 ANNUAL RETURN FULL LIST
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 059434860004
2015-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 180000
2015-03-18AR0128/02/15 FULL LIST
2014-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 180000
2014-03-04AR0128/02/14 FULL LIST
2013-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-12AR0128/02/13 FULL LIST
2013-01-30AR0120/12/12 FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MR JOHN MORRIS
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BAKER
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2012 FROM UNIT 4 ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ
2012-03-08AP01DIRECTOR APPOINTED MR ADAM WILLIAM KILGOUR
2012-03-06AP03SECRETARY APPOINTED MR IAN BURRELL
2012-03-05AA31/12/10 TOTAL EXEMPTION SMALL
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLAND
2012-03-05TM02APPOINTMENT TERMINATED, SECRETARY TIM HOLLAND
2011-12-29AR0120/12/11 NO CHANGES
2011-05-04MEM/ARTSARTICLES OF ASSOCIATION
2011-05-04RES01ALTER ARTICLES 19/04/2011
2011-05-04RES13COMPANY BUSINESS 19/04/2011
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DITLEV BREDAHL
2011-04-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-04-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 29TH FLOOR ONE CANADA SQUARE CANARY WHARF LONDON E14 5DY
2011-04-01AP01DIRECTOR APPOINTED MR DITLEV EMIL BREDAHL
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY MARTIN BAKER
2011-03-31AP03SECRETARY APPOINTED TIM MARK HOLLAND
2011-03-31AP01DIRECTOR APPOINTED MR TIM MARK HOLLAND
2010-12-16AR0122/09/10 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AR0122/09/09 FULL LIST
2010-04-08AA31/12/08 TOTAL EXEMPTION FULL
2009-01-12AUDAUDITOR'S RESIGNATION
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM UNIT 4, ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ
2009-01-12288aDIRECTOR AND SECRETARY APPOINTED MARTIN WALKER BAKER
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HENRY HEMRAJ
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR PETER REES
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR JAAP ZUIDERVELD
2009-01-12288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN LAMB
2008-12-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM UNIT 4 ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ
2008-10-15363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-10-15287REGISTERED OFFICE CHANGED ON 15/10/2008 FROM UNIT 6 ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ
2008-04-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09363aRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2006-12-01225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-10-18RES04£ NC 1000/180000
2006-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-22288bSECRETARY RESIGNED
2006-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to VIRTUAL INTERNET HOLDINGS 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 VIRTUAL INTERNET HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2011-04-28 Satisfied LLOYDS DEVELOPMENT CAPITAL LIMITED AS SECURITY AGENT
GUARANTEE & DEBENTURE 2011-04-26 Satisfied CLOUD GROUP LIMITED
COMPOSITE GUARANTEE AND DEBENTURE 2008-12-19 Satisfied PETER EVAN REES AND SHOLTO VAUGHAN AS SECURITY TRUSTEES FOR THE SECURED PARTIES, BEING THEMSELVES AND HENRY GOORUDAT HEMRAJ, GAVIN MAGUIRE, C.J. NOMINEES LIMITED AND XANADU BV
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 VIRTUAL INTERNET HOLDINGS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 180,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of VIRTUAL INTERNET HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRTUAL INTERNET HOLDINGS LIMITED
Trademarks
We have not found any records of VIRTUAL INTERNET HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRTUAL INTERNET HOLDINGS 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 (62090 - Other information technology service activities) as VIRTUAL INTERNET HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where VIRTUAL INTERNET HOLDINGS 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 VIRTUAL INTERNET HOLDINGS 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 VIRTUAL INTERNET HOLDINGS 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.