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

VOUVRAY ACQUISITION LIMITED

1ST FLOOR 63, QUEEN VICTORIA STREET, LONDON, EC4N 4UA,
Company Registration Number
07705030
Private Limited Company
Active

Company Overview

About Vouvray Acquisition Ltd
VOUVRAY ACQUISITION LIMITED was founded on 2011-07-14 and has its registered office in London. The organisation's status is listed as "Active". Vouvray Acquisition Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
VOUVRAY ACQUISITION LIMITED
 
Legal Registered Office
1ST FLOOR 63
QUEEN VICTORIA STREET
LONDON
EC4N 4UA
Other companies in EC4N
 
Filing Information
Company Number 07705030
Company ID Number 07705030
Date formed 2011-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/07/2015
Return next due 11/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-06 12:19:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VOUVRAY ACQUISITION 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.
Companies with same name VOUVRAY ACQUISITION LIMITED
The following companies were found which have the same name as VOUVRAY ACQUISITION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VOUVRAY ACQUISITION CORP Delaware Unknown
VOUVRAY ACQUISITION LIMITED Singapore Active Company formed on the 2011-10-01

Company Officers of VOUVRAY ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
MANISH SINGH
Director 2018-02-20
IAN VALLANCE
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MACNAIR BISHOP
Director 2013-07-08 2018-02-20
ANDREW TIMOTHY JONES
Director 2012-04-03 2017-05-18
CLIVE ROBERT RICHARDSON
Director 2011-09-02 2017-05-15
MARTIN GUY LE HURAY
Director 2011-07-14 2017-03-09
MICHAEL MARK REDMAN
Director 2011-07-14 2017-03-09
PAUL GARY RENAUD
Director 2011-09-02 2017-03-09
PHIL COWAN
Director 2011-09-02 2012-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANISH SINGH VOUVRAY MIDCO LIMITED Director 2018-02-20 CURRENT 2011-07-14 Active
MANISH SINGH VOUVRAY FINANCE LIMITED Director 2018-02-20 CURRENT 2010-09-15 Active
MANISH SINGH CAMBRIDGE ACADEMY OF TRANSPORT LIMITED Director 2012-10-12 CURRENT 1985-07-09 Active
IAN VALLANCE U.M.C. INTERNATIONAL PLC Director 2018-04-06 CURRENT 1972-09-04 Active - Proposal to Strike off
IAN VALLANCE V.SCOPE RISK MANAGEMENT LTD Director 2017-11-30 CURRENT 2013-08-01 Active
IAN VALLANCE V.DELTA LIMITED Director 2017-08-31 CURRENT 2007-03-05 Active - Proposal to Strike off
IAN VALLANCE GRAIG SHIP MANAGEMENT LIMITED Director 2017-08-10 CURRENT 1994-08-24 Active - Proposal to Strike off
IAN VALLANCE SEATEC UK LIMITED Director 2017-07-14 CURRENT 1987-08-11 Active
IAN VALLANCE VOUVRAY MIDCO LIMITED Director 2017-05-31 CURRENT 2011-07-14 Active
IAN VALLANCE VOUVRAY FINANCE LIMITED Director 2017-05-31 CURRENT 2010-09-15 Active
IAN VALLANCE AI MISTRAL PARENTCO LIMITED Director 2017-05-18 CURRENT 2016-11-29 Active
IAN VALLANCE AI MISTRAL HOLDCO LIMITED Director 2017-05-18 CURRENT 2016-11-29 Active
IAN VALLANCE MARINE LEGAL SERVICES LIMITED Director 2016-10-13 CURRENT 1996-07-08 Active
IAN VALLANCE BELLATRIX SHIP MANAGEMENT GROUP LIMITED Director 2016-05-02 CURRENT 1999-12-29 Active
IAN VALLANCE V.SHIPS (LIVERPOOL) LIMITED Director 2016-05-02 CURRENT 2008-08-14 Active - Proposal to Strike off
IAN VALLANCE V.SHIPS OFFSHORE LIMITED Director 2015-11-24 CURRENT 2015-11-24 Active
IAN VALLANCE V.SHIPS PLC Director 2015-09-09 CURRENT 1925-11-24 Active
IAN VALLANCE MARCAS INTERNATIONAL LTD Director 2015-04-23 CURRENT 2014-05-10 Active
IAN VALLANCE V.SHIPS UK LIMITED Director 2015-03-25 CURRENT 1988-06-16 Active
IAN VALLANCE V SHIPS UK GROUP LTD Director 2015-02-12 CURRENT 2011-10-04 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
2023-10-01APPOINTMENT TERMINATED, DIRECTOR EDWARD ANTHONY MCDERMOTT
2023-07-19CONFIRMATION STATEMENT MADE ON 14/07/23, WITH NO UPDATES
2023-05-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300026
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE 077050300026
2023-02-20REGISTRATION OF A CHARGE / CHARGE CODE 077050300027
2023-01-03FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-03AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 14/07/22, WITH NO UPDATES
2022-01-07DIRECTOR APPOINTED MR ALLAN FALKENBERG CHRISTENSEN
2022-01-07APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON
2022-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH GRIMASON
2022-01-07AP01DIRECTOR APPOINTED MR ALLAN FALKENBERG CHRISTENSEN
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES
2021-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300021
2021-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300022
2021-03-18SH0115/03/21 STATEMENT OF CAPITAL USD 342057281
2020-09-14AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES
2020-03-30AP01DIRECTOR APPOINTED MR JAN PETTER TRAAHOLT
2020-01-23SH0117/12/19 STATEMENT OF CAPITAL USD 342057280
2020-01-03SH0117/12/19 STATEMENT OF CAPITAL USD 342057280
2019-11-04AP01DIRECTOR APPOINTED MR EDWARD ANTHONY MCDERMOTT
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE HENRIKSEN
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN VALLANCE
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES
2019-07-25SH0128/05/19 STATEMENT OF CAPITAL USD 342057279
2019-06-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAMSEY SAFWAT EL-MOKADEM
2019-03-15AP01DIRECTOR APPOINTED MRS ALISON JANE HENRIKSEN
2019-03-13AP01DIRECTOR APPOINTED MR IAN RAMSEY SAFWAT EL-MOKADEM
2018-12-24AP01DIRECTOR APPOINTED MS DEBORAH GRIMASON
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MANISH SINGH
2018-11-27SH0120/11/18 STATEMENT OF CAPITAL USD 338140612
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 14/07/18, WITH NO UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-23AP01DIRECTOR APPOINTED MR MANISH SINGH
2018-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MACNAIR BISHOP
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300022
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300023
2017-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300025
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300024
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;USD 330307279
2017-06-16SH0131/05/17 STATEMENT OF CAPITAL USD 330307279
2017-05-26AP01DIRECTOR APPOINTED MR IAN VALLANCE
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE RICHARDSON
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES
2017-03-31SH0109/03/17 STATEMENT OF CAPITAL USD 311739717
2017-03-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN LE HURAY
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REDMAN
2017-03-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RENAUD
2017-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300021
2017-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300020
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300010
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300011
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300012
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300014
2017-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300016
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;USD 3000000
2016-07-15CS01CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300019
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300018
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300017
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300015
2015-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077050300013
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;USD 3000000
2015-07-16AR0114/07/15 FULL LIST
2015-04-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300019
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300018
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;USD 3000000
2014-07-14AR0114/07/14 FULL LIST
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300012
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300013
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300014
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300015
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300016
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300017
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300010
2014-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 077050300011
2014-04-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-18AR0114/07/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ROBERT RICHARDSON / 08/07/2013
2013-07-16AP01DIRECTOR APPOINTED ROBERT MACNAIR BISHOP
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-07-17AR0114/07/12 FULL LIST
2012-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PHIL COWAN
2012-04-23AP01DIRECTOR APPOINTED ANDREW TIMOTHY JONES
2011-11-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-11-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF UNITED KINGDOM
2011-09-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-09-12AP01DIRECTOR APPOINTED PHIL COWAN
2011-09-12AP01DIRECTOR APPOINTED CLIVE ROBERT RICHARDSON
2011-09-12AP01DIRECTOR APPOINTED PAUL RENAUD
2011-09-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-12SH0102/09/11 STATEMENT OF CAPITAL USD 3000000
2011-08-09SH1909/08/11 STATEMENT OF CAPITAL USD 1
2011-08-09CAP-SSSOLVENCY STATEMENT DATED 25/07/11
2011-08-09SH20STATEMENT BY DIRECTORS
2011-08-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-01SH1425/07/11 STATEMENT OF CAPITAL USD 1.614
2011-08-01RES18RESOLUTION TO REDUCE SHARE CAPITAL ON RE-DENOMINATION 25/07/2011
2011-08-01RES 17RESOLUTION TO REDENOMINATE SHARES 25/07/2011
2011-07-20AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2011-07-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 VOUVRAY ACQUISITION 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 VOUVRAY ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 27
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-20 Outstanding ROYAL BANK OF CANADA, AS SECOND LIEN COLLATERAL AGENT FOR THE SECURED PARTIES
2017-06-20 Outstanding ROYAL BANK OF CANADA, AS FIRST LIEN COLLATERAL FOR THE SECURED PARTIES
2017-06-20 Outstanding ROYAL BANK OF CANADA AS FIRST LIEN COLLATERAL AGENT
2017-06-20 Outstanding ROYAL BANK OF CANADA AS SECOND LIEN COLLATERAL AGENT
2017-03-09 Outstanding ROYAL BANK OF CANADA
2017-03-09 Outstanding ROYAL BANK OF CANADA
2014-07-16 Satisfied ROYAL BANK OF CANADA
2014-07-16 Satisfied ROYAL BANK OF CANADA
2014-07-07 Satisfied ROYAL BANK OF CANADA
2014-07-07 Satisfied ROYAL BANK OF CANADA
2014-07-07 Satisfied ROYAL BANK OF CANADA
2014-07-07 Satisfied ROYAL BANK OF CANADA
2014-07-07 Satisfied ROYAL BANK OF CANADA
2014-07-07 Satisfied ROYAL BANK OF CANADA
2014-07-07 Satisfied ROYAL BANK OF CANADA
2014-07-07 Satisfied ROYAL BANK OF CANADA
A SHARE PLEDGE 2011-11-14 Satisfied RBC EUROPE LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
SECURITY OVER SHARES AGREEMENT 2011-11-09 Satisfied RBC EUROPE LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
SECURITY OVER SHARES AGREEMENT 2011-11-09 Satisfied RBC EUROPE LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
SHARE PLEDGE AGREEMENT 2011-11-09 Satisfied RBC EUROPE LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
SHARE CHARGE 2011-11-09 Satisfied RBC EUROPE LIMITED (AS SECURITY AGENT FOR THE SECURED PARTIES)
DEED OF PLEDGE 2011-11-05 Satisfied RBC EUROPE LIMITED
SHARES CHARGE 2011-09-13 Satisfied RBC EUROPE LIMITED AS THE SECURITY AGENT FOR THE SECURED PARTIES (THE SECURITY AGENT)
AN AMENDMENT DEED 2011-09-12 Satisfied RBC EUROPE LIMITED
DEBENTURE 2011-08-08 Satisfied ROYAL BANK OF CANADA EUROPE LIMITED
Intangible Assets
Patents
We have not found any records of VOUVRAY ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VOUVRAY ACQUISITION LIMITED
Trademarks
We have not found any records of VOUVRAY ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VOUVRAY ACQUISITION 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 VOUVRAY ACQUISITION 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 VOUVRAY ACQUISITION 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 VOUVRAY ACQUISITION 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 VOUVRAY ACQUISITION 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.