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

IDVERDE HOLDINGS LIMITED

OCTAVIA HOUSE WESTWOOD WAY, WESTWOOD BUSINESS PARK, COVENTRY, CV4 8JP,
Company Registration Number
06540157
Private Limited Company
Active

Company Overview

About Idverde Holdings Ltd
IDVERDE HOLDINGS LIMITED was founded on 2008-03-19 and has its registered office in Coventry. The organisation's status is listed as "Active". Idverde Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IDVERDE HOLDINGS LIMITED
 
Legal Registered Office
OCTAVIA HOUSE WESTWOOD WAY
WESTWOOD BUSINESS PARK
COVENTRY
CV4 8JP
Other companies in CV5
 
Previous Names
HARE BIDCO LIMITED01/10/2016
Filing Information
Company Number 06540157
Company ID Number 06540157
Date formed 2008-03-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/03/2016
Return next due 16/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 11:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDVERDE 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 IDVERDE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN EDWARD RHODES
Company Secretary 2017-08-31
ERIC FAIVRE D'ARCIER
Director 2015-03-17
DOUGLAS JOHN GRAHAM
Director 2008-06-23
HERVÉ LANÇON
Director 2015-03-17
JONATHAN EDWARD RHODES
Director 2017-08-31
NICHOLAS TEMPLE-HEALD
Director 2009-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JOHN GRAHAM
Company Secretary 2008-06-23 2017-08-31
RICHARD ALEXANDER RAMSEY
Director 2008-06-23 2015-03-17
KENNETH JOHN TERRY
Director 2008-03-19 2015-03-17
MARK JAMES OLIVER
Director 2008-04-14 2010-04-09
MARTIN ROBERT HUNT
Director 2008-04-14 2009-05-15
PETER JOHN HOLLAND
Director 2008-04-14 2008-12-31
MARTIN ROBERT HUNT
Company Secretary 2008-04-14 2008-06-23
EDWARD JAMES TIMOTHY BRETT
Director 2008-03-19 2008-06-23
EDWARD JAMES TIMOTHY BRETT
Company Secretary 2008-03-19 2008-04-14
CHAITANYA BHUPENDRA PATEL
Director 2008-03-19 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN GRAHAM IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
DOUGLAS JOHN GRAHAM PFEIFFER LIMITED Director 2016-02-17 CURRENT 2001-03-16 Dissolved 2017-09-12
DOUGLAS JOHN GRAHAM PFEIFFER HOLDINGS LIMITED Director 2016-02-17 CURRENT 2008-10-16 Dissolved 2018-04-17
DOUGLAS JOHN GRAHAM BLYTHE VALLEY LIMITED Director 2016-02-17 CURRENT 2000-12-04 Active
DOUGLAS JOHN GRAHAM QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
DOUGLAS JOHN GRAHAM WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
DOUGLAS JOHN GRAHAM BANYARDS LIMITED Director 2008-09-05 CURRENT 2002-12-11 Active
DOUGLAS JOHN GRAHAM INHOCO 4085 LIMITED Director 2008-06-23 CURRENT 2005-01-19 Dissolved 2016-07-19
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES LIMITED Director 2008-06-23 CURRENT 1926-10-07 Active
DOUGLAS JOHN GRAHAM ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2008-06-23 CURRENT 1969-01-27 Active
DOUGLAS JOHN GRAHAM ENGLISH WOODLANDS LIMITED Director 2008-06-23 CURRENT 1984-08-15 Active
DOUGLAS JOHN GRAHAM IDVERDE LIMITED Director 2008-06-23 CURRENT 1998-04-08 Active
DOUGLAS JOHN GRAHAM IDVERDE UK LIMITED Director 2008-06-23 CURRENT 2008-03-19 Active
HERVÉ LANÇON IDVERDE UK LIMITED Director 2015-03-17 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES ENGLISH LANDSCAPES LIMITED Director 2017-08-31 CURRENT 1926-10-07 Active
JONATHAN EDWARD RHODES ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2017-08-31 CURRENT 1969-01-27 Active
JONATHAN EDWARD RHODES ENGLISH WOODLANDS LIMITED Director 2017-08-31 CURRENT 1984-08-15 Active
JONATHAN EDWARD RHODES BLYTHE VALLEY LIMITED Director 2017-08-31 CURRENT 2000-12-04 Active
JONATHAN EDWARD RHODES BANYARDS LIMITED Director 2017-08-31 CURRENT 2002-12-11 Active
JONATHAN EDWARD RHODES QUADRON SERVICES LIMITED Director 2017-08-31 CURRENT 1993-04-19 Active
JONATHAN EDWARD RHODES IDVERDE LIMITED Director 2017-08-31 CURRENT 1998-04-08 Active
JONATHAN EDWARD RHODES IDVERDE UK LIMITED Director 2017-08-31 CURRENT 2008-03-19 Active
JONATHAN EDWARD RHODES WESTERN LANDSCAPES LIMITED Director 2017-08-31 CURRENT 1985-08-21 Active
NICHOLAS TEMPLE-HEALD IDVERDE SCOTLAND LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
NICHOLAS TEMPLE-HEALD BLYTHE VALLEY LIMITED Director 2016-02-17 CURRENT 2000-12-04 Active
NICHOLAS TEMPLE-HEALD QUADRON SERVICES LIMITED Director 2016-02-17 CURRENT 1993-04-19 Active
NICHOLAS TEMPLE-HEALD WESTERN LANDSCAPES LIMITED Director 2010-03-03 CURRENT 1985-08-21 Active
NICHOLAS TEMPLE-HEALD INHOCO 4085 LIMITED Director 2009-05-18 CURRENT 2005-01-19 Dissolved 2016-07-19
NICHOLAS TEMPLE-HEALD ENGLISH LANDSCAPES LIMITED Director 2009-05-18 CURRENT 1926-10-07 Active
NICHOLAS TEMPLE-HEALD ENGLISH LANDSCAPES MAINTENANCE LIMITED Director 2009-05-18 CURRENT 1969-01-27 Active
NICHOLAS TEMPLE-HEALD ENGLISH WOODLANDS LIMITED Director 2009-05-18 CURRENT 1984-08-15 Active
NICHOLAS TEMPLE-HEALD BANYARDS LIMITED Director 2009-05-18 CURRENT 2002-12-11 Active
NICHOLAS TEMPLE-HEALD IDVERDE LIMITED Director 2009-05-18 CURRENT 1998-04-08 Active
NICHOLAS TEMPLE-HEALD IDVERDE UK LIMITED Director 2009-05-18 CURRENT 2008-03-19 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
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-14Appointment of Thomas John James as company secretary on 2023-04-01
2023-06-14Appointment of Thomas John James as company secretary on 2023-04-01
2023-06-14DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2023-06-14DIRECTOR APPOINTED ANDREW MARTIN POLLINS
2023-02-06DIRECTOR APPOINTED RICHARD JOHN BLUMBERGER
2023-02-03APPOINTMENT TERMINATED, DIRECTOR JEAN-NOEL HUGUES ROGER GROLEAU
2023-01-27Change of details for Idverde Uk as a person with significant control on 2016-04-06
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-06Change of details for Idverde Uk as a person with significant control on 2020-07-31
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/22, WITH NO UPDATES
2022-03-14TM01APPOINTMENT TERMINATED, DIRECTOR HERVé LANçON
2022-03-08AP01DIRECTOR APPOINTED KRISTIAN BARRIE LENNARD
2022-03-03AP01DIRECTOR APPOINTED MR SAUL HUXLEY
2022-03-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARK PULLEN
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 065401570009
2021-11-01TM02Termination of appointment of Jonathan Edward Rhodes on 2021-07-30
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN EDWARD RHODES
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065401570008
2021-04-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MARK PULLEN
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FAIVRE D'ARCIER
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 19/03/21, WITH NO UPDATES
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TEMPLE-HEALD
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Landscapes House 3 Rye Hill Office Park Birmingham Rd, Allesley Coventry West Midlands CV5 9AB
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 19/03/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/19, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES
2017-11-29RES13Resolutions passed:
  • The senoir facilities agreement 23/11/2017
2017-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 065401570008
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065401570007
2017-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065401570006
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-05AP01DIRECTOR APPOINTED MR JONATHAN EDWARD RHODES
2017-09-05AP03Appointment of Mr Jonathan Edward Rhodes as company secretary on 2017-08-31
2017-09-05TM02Termination of appointment of Douglas John Graham on 2017-08-31
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 16739690
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-01RES15CHANGE OF COMPANY NAME 01/10/16
2016-10-01CERTNMCOMPANY NAME CHANGED HARE BIDCO LIMITED CERTIFICATE ISSUED ON 01/10/16
2016-05-05SH0117/02/16 STATEMENT OF CAPITAL GBP 16739690
2016-05-05SH0117/02/16 STATEMENT OF CAPITAL GBP 16739690
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 16739690
2016-04-29AR0119/03/16 ANNUAL RETURN FULL LIST
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS TEMPLE-HEALD / 01/01/2016
2016-04-29CH03SECRETARY'S DETAILS CHNAGED FOR MR DOUGLAS JOHN GRAHAM on 2016-01-01
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN GRAHAM / 01/01/2016
2016-03-07RES13Resolutions passed:
  • Senior facilities agreement 15/02/2016
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 065401570007
2016-01-29AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2016-01-06AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-18AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-04-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 7976251
2015-04-01AR0119/03/15 FULL LIST
2015-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 065401570006
2015-03-19SH0117/03/15 STATEMENT OF CAPITAL GBP 7976251
2015-03-19AP01DIRECTOR APPOINTED ERIC FAIVRE D'ARCIER
2015-03-19AP01DIRECTOR APPOINTED HERVÉ LANÇON
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065401570005
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH TERRY
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD RAMSEY
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 065401570005
2014-04-29AR0119/03/14 FULL LIST
2013-12-09AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-08AR0119/03/13 FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-29AR0119/03/12 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-29AR0119/03/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2010 FROM FRILSHAM NURSERIES YATTENDON THATCHAM BERKSHIRE RG18 0XX
2010-07-16SH0124/06/10 STATEMENT OF CAPITAL GBP 87250
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER
2010-04-16AR0119/03/10 FULL LIST
2010-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-05225CURREXT FROM 30/09/2009 TO 31/03/2010
2009-07-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-30225PREVSHO FROM 31/03/2009 TO 30/09/2008
2009-06-07288aDIRECTOR APPOINTED NICHOLAS TEMPLE-HEALD
2009-05-27288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HUNT
2009-05-08363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-01-16288bAPPOINTMENT TERMINATED DIRECTOR PETER HOLLAND
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-07-04288aDIRECTOR APPOINTED RICHARD ALEXANDER RAMSEY
2008-07-04288bAPPOINTMENT TERMINATED DIRECTOR EDWARD BRETT
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY MARTIN HUNT
2008-07-01288aDIRECTOR AND SECRETARY APPOINTED DOUGLAS JOHN GRAHAM
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR CHAI PATEL
2008-04-29288aDIRECTOR APPOINTED PETER HOLLAND
2008-04-29288aDIRECTOR APPOINTED MARK JAMES OLIVER
2008-04-29288aDIRECTOR AND SECRETARY APPOINTED MARTIN HUNT
2008-04-29287REGISTERED OFFICE CHANGED ON 29/04/2008 FROM PART FIRST FLOOR INGRAM HOUSE 13-15 JOHN ADAM STREET LONDON WC2N 6LD
2008-04-29288bAPPOINTMENT TERMINATED SECRETARY EDWARD BRETT
2008-04-15RES01ADOPT MEM AND ARTS 31/03/2008
2008-04-09395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2008-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 IDVERDE 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 IDVERDE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-30 Outstanding CREDIT INDUSTRIEL ET COMMERCIAL
2016-02-17 Satisfied HSBC FRANCE
2015-03-17 Satisfied HSBC FRANCE (AS SECURITY AGENT)
2014-09-30 Satisfied LLOYDS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-03-10 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 31ST MARCH 2008 AND 2008-09-10 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-04-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2008-04-04 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of IDVERDE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDVERDE HOLDINGS LIMITED
Trademarks
We have not found any records of IDVERDE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDVERDE 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 (70100 - Activities of head offices) as IDVERDE HOLDINGS LIMITED 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 IDVERDE 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 IDVERDE 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 IDVERDE 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.