Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > VROON OFFSHORE UK LIMITED
Company Information for

VROON OFFSHORE UK LIMITED

4TH FLOOR, REGENT CENTRE, REGENT ROAD, ABERDEEN, AB11 5NS,
Company Registration Number
SC323539
Private Limited Company
Active

Company Overview

About Vroon Offshore Uk Ltd
VROON OFFSHORE UK LIMITED was founded on 2007-05-11 and has its registered office in Regent Road. The organisation's status is listed as "Active". Vroon Offshore Uk Limited is a Private 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
VROON OFFSHORE UK LIMITED
 
Legal Registered Office
4TH FLOOR
REGENT CENTRE
REGENT ROAD
ABERDEEN
AB11 5NS
Other companies in AB11
 
Previous Names
VROON OFFSHORE HOLDINGS UK LTD. 03/07/2007
Filing Information
Company Number SC323539
Company ID Number SC323539
Date formed 2007-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts GROUP
Last Datalog update: 2024-03-05 12:47:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VROON OFFSHORE UK 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 VROON OFFSHORE UK LIMITED

Current Directors
Officer Role Date Appointed
GRAEME PAUL SHEACH
Company Secretary 2011-04-15
JOHANNES PETRUS NICOLAAS BAARS
Director 2009-01-01
CRAIG HARVIE
Director 2016-06-01
GRAEME PAUL SHEACH
Director 2011-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
EVERT DERK ENGELBARTUS MAANDAG
Director 2012-01-01 2016-06-01
HERMAN FRANS MATHILDE MARKS
Director 2007-05-11 2012-01-01
RIJK HENDRIKUS BERNARDUS RIKKEN
Director 2007-05-11 2012-01-01
VINCENT ALFRED SLATTERY
Company Secretary 2009-03-01 2011-04-15
VINCENT ALFRED SLATTERY
Director 2009-03-01 2011-04-15
RORY STUART DEANS
Director 2008-04-28 2010-06-30
PAULL & WILLIAMSONS
Company Secretary 2007-05-23 2009-03-01
GEORGE WALTER MITCHELL MAXWELL
Director 2007-12-17 2008-06-30
GRAHAM MARTIN PHILIP
Director 2007-05-23 2008-01-11
HERMAN FRANS MATHILDE MARKS
Company Secretary 2007-05-11 2007-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHANNES PETRUS NICOLAAS BAARS VOH SUPPORT VESSELS LIMITED Director 2009-01-01 CURRENT 2002-02-26 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VII LIMITED Director 2016-06-01 CURRENT 2007-10-02 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VIII LIMITED Director 2016-06-01 CURRENT 2007-10-22 Liquidation
CRAIG HARVIE FC TANKSHIP II LTD Director 2016-06-01 CURRENT 2004-01-06 Active
CRAIG HARVIE FC TANKSHIP I LTD Director 2016-06-01 CURRENT 2004-01-06 Active
CRAIG HARVIE FB TANKSHIP II LIMITED Director 2016-06-01 CURRENT 2004-08-27 Liquidation
CRAIG HARVIE OFFSHORE SUPPORT VESSELS V LIMITED Director 2016-06-01 CURRENT 2001-06-26 Active
CRAIG HARVIE VROON OFFSHORE SERVICES LIMITED Director 2016-06-01 CURRENT 1994-10-21 Active
CRAIG HARVIE VOH SUPPORT VESSELS LIMITED Director 2016-06-01 CURRENT 2002-02-26 Active
CRAIG HARVIE FC SHIPPING LIMITED Director 2016-06-01 CURRENT 2004-03-26 Active
CRAIG HARVIE FB TANKSHIP IV LIMITED Director 2016-06-01 CURRENT 2004-08-27 Active
CRAIG HARVIE FB TANKSHIP III LIMITED Director 2016-06-01 CURRENT 2004-08-27 Active
CRAIG HARVIE NOMIS SHIPPING LIMITED Director 2016-06-01 CURRENT 1988-04-13 Liquidation
CRAIG HARVIE NOMIS OFFSHORE LIMITED Director 2016-06-01 CURRENT 1990-04-19 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS IX LIMITED Director 2016-06-01 CURRENT 1999-05-25 Active
CRAIG HARVIE DEESIDE CREWING SERVICES LIMITED Director 2016-06-01 CURRENT 2004-02-05 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS VI LIMITED Director 2016-06-01 CURRENT 2007-10-02 Active
CRAIG HARVIE OFFSHORE SUPPORT VESSELS IV LIMITED Director 2016-06-01 CURRENT 1966-06-21 Active
CRAIG HARVIE FB SHIPPING LIMITED Director 2016-06-01 CURRENT 2004-06-23 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS VII LIMITED Director 2011-04-15 CURRENT 2007-10-02 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS VIII LIMITED Director 2011-04-15 CURRENT 2007-10-22 Liquidation
GRAEME PAUL SHEACH FB TANKSHIP II LIMITED Director 2011-04-15 CURRENT 2004-08-27 Liquidation
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS V LIMITED Director 2011-04-15 CURRENT 2001-06-26 Active
GRAEME PAUL SHEACH VROON SHIPPING U.K. LTD. Director 2011-04-15 CURRENT 2004-01-06 Active
GRAEME PAUL SHEACH VROON OFFSHORE SERVICES LIMITED Director 2011-04-15 CURRENT 1994-10-21 Active
GRAEME PAUL SHEACH VOH SUPPORT VESSELS LIMITED Director 2011-04-15 CURRENT 2002-02-26 Active
GRAEME PAUL SHEACH NOMIS SHIPPING LIMITED Director 2011-04-15 CURRENT 1988-04-13 Liquidation
GRAEME PAUL SHEACH NOMIS OFFSHORE LIMITED Director 2011-04-15 CURRENT 1990-04-19 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS IX LIMITED Director 2011-04-15 CURRENT 1999-05-25 Active
GRAEME PAUL SHEACH DEESIDE CREWING SERVICES LIMITED Director 2011-04-15 CURRENT 2004-02-05 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS VI LIMITED Director 2011-04-15 CURRENT 2007-10-02 Active
GRAEME PAUL SHEACH OFFSHORE SUPPORT VESSELS IV LIMITED Director 2011-04-15 CURRENT 1966-06-21 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
2024-02-14GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-09-27Notification of a person with significant control statement
2023-09-26CESSATION OF FRANCESCO DOROTEO VROON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390001
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390002
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390006
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390007
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390008
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390009
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390012
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390011
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390013
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390010
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390014
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390015
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390016
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390017
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390018
2023-07-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390019
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390003
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390004
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3235390005
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE SC3235390028
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE SC3235390029
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE SC3235390030
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE SC3235390031
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE SC3235390032
2023-06-21REGISTRATION OF A CHARGE / CHARGE CODE SC3235390033
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE SC3235390020
2023-06-1912/06/23 STATEMENT OF CAPITAL GBP 66924593
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE SC3235390021
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE SC3235390022
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE SC3235390023
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE SC3235390024
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE SC3235390025
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE SC3235390026
2023-06-19REGISTRATION OF A CHARGE / CHARGE CODE SC3235390027
2023-06-16Resolutions passed:<ul><li>Resolution Relevant documents approved and be in best interest of the company 12/06/2023</ul>
2023-06-16Resolutions passed:<ul><li>Resolution Relevant documents approved and be in best interest of the company 12/06/2023<li>Resolution on securities</ul>
2023-06-13Resolutions passed:<ul><li>Resolution Company enters into relevant document/approve granting guarantee would be in the best interest of the company 30/05/2023</ul>
2023-06-13Resolutions passed:<ul><li>Resolution Company enters into relevant document/approve granting guarantee would be in the best interest of the company 30/05/2023<li>Resolution passed adopt articles</ul>
2023-06-13Memorandum articles filed
2023-05-30Second filing of notification of person of significant controlFrancesco Doroteo Vroon
2023-05-23APPOINTMENT TERMINATED, DIRECTOR HERMAN FRANS MATHILDE MARKS
2023-02-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-11CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2022-01-10CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-30CH01Director's details changed for Mr Graeme Paul Sheach on 2021-04-27
2021-05-06AP01DIRECTOR APPOINTED STUART GRAHAM THOM
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG HARVIE
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-17AP01DIRECTOR APPOINTED HERMAN FRANS MATHILDE MARKS
2020-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES PETRUS NICOLAAS BAARS
2020-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3235390019
2019-02-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3235390018
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3235390017
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3235390016
2019-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3235390011
2018-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3235390004
2018-11-30PSC09Withdrawal of a person with significant control statement on 2018-11-30
2018-11-22PSC09Withdrawal of a person with significant control statement on 2018-11-22
2018-11-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCESCO DOROTEO VROON
2018-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-04CH01Director's details changed for Mr Johannes Petrus Nicolaas Baars on 2018-04-10
2018-05-04CH03SECRETARY'S DETAILS CHNAGED FOR GRAEME PAUL SHEACH on 2018-04-10
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 45001001
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-17PSC08Notification of a person with significant control statement
2018-01-17PSC09Withdrawal of a person with significant control statement on 2018-01-17
2017-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 45001001
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-14AP01DIRECTOR APPOINTED CRAIG HARVIE
2016-06-14TM01APPOINTMENT TERMINATED, DIRECTOR EVERT MAANDAG
2016-03-23MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3235390002
2016-01-13AR0131/12/15 FULL LIST
2015-10-20AUDAUDITOR'S RESIGNATION
2015-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3235390001
2015-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 45001001
2015-01-09AR0131/12/14 FULL LIST
2014-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 45001001
2014-01-07AR0131/12/13 FULL LIST
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-21RP04SECOND FILING WITH MUD 31/12/11 FOR FORM AR01
2013-02-21RP04SECOND FILING WITH MUD 31/12/10 FOR FORM AR01
2013-02-21RP04SECOND FILING WITH MUD 31/12/09 FOR FORM AR01
2013-02-21ANNOTATIONClarification
2013-02-20AR0131/12/12 FULL LIST
2012-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-02-01AP01DIRECTOR APPOINTED MR EVERT DERKENGELBARTUS MAANDAG
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RIJK RIKKEN
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HERMAN MARKS
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHANNES PETRUS NICOLAAS BAARS / 01/01/2012
2012-01-16AR0131/12/11 FULL LIST
2011-12-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-31RES04NC INC ALREADY ADJUSTED 15/12/2011
2011-12-31SH0115/12/11 STATEMENT OF CAPITAL GBP 45001001
2011-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / GRAEME PAUL SHEACH / 29/10/2011
2011-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME PAUL SHEACH / 29/10/2011
2011-04-21AP03SECRETARY APPOINTED GRAEME PAUL SHEACH
2011-04-21TM02APPOINTMENT TERMINATED, SECRETARY VINCENT SLATTERY
2011-04-21TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT SLATTERY
2011-04-21AP01DIRECTOR APPOINTED GRAEME PAUL SHEACH
2011-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-02RES04NC INC ALREADY ADJUSTED 31/01/2011
2011-02-02SH0131/01/11 STATEMENT OF CAPITAL GBP 25001001
2011-01-13AR0131/12/10 FULL LIST
2010-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-12-20RES01ADOPT ARTICLES 13/12/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HERMAN FRANS MATHILDE MARKS / 01/09/2010
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RORY DEANS
2010-01-19AUDAUDITOR'S RESIGNATION
2010-01-11AR0131/12/09 FULL LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES PETRUS NICOLAAS BAARS / 01/11/2009
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY PAULL & WILLIAMSONS
2009-03-31288aDIRECTOR AND SECRETARY APPOINTED VINCENT ALFRED SLATTERY
2009-01-12288aDIRECTOR APPOINTED JOHANNES PETRUS NICOLAAS BAARS
2008-10-24288cSECRETARY'S CHANGE OF PARTICULARS / PAULL & WILLIAMSONS / 20/10/2008
2008-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-08225PREVSHO FROM 31/05/2008 TO 31/12/2007
2008-08-15288cDIRECTOR'S CHANGE OF PARTICULARS / RIJK RIKKEN / 14/12/2007
2008-07-22288bAPPOINTMENT TERMINATED DIRECTOR GEORGE MAXWELL
2008-06-12363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-05-14288aDIRECTOR APPOINTED RORY DEANS
2008-02-11288bDIRECTOR RESIGNED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-04RES04NC INC ALREADY ADJUSTED 20/12/07
2008-01-04123£ NC 1000/2000 20/12/07
2008-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-01-0488(2)RAD 20/12/07--------- £ SI 1@1=1 £ IC 1000/1001
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 11TH FLOOR, SALVESEN TOWER, BLAIKIES QUAY, ABERDEEN, AB11 5PB
2007-07-13288bSECRETARY RESIGNED
2007-07-13288aNEW SECRETARY APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-03CERTNMCOMPANY NAME CHANGED VROON OFFSHORE HOLDINGS UK LTD. CERTIFICATE ISSUED ON 03/07/07
2007-07-02ELRESS386 DISP APP AUDS 31/05/07
2007-07-02ELRESS366A DISP HOLDING AGM 31/05/07
2007-05-11NEWINCINCORPORATION 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 VROON OFFSHORE UK 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 VROON OFFSHORE UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
We do not yet have the details of VROON OFFSHORE UK LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VROON OFFSHORE UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VROON OFFSHORE UK LIMITED
Trademarks
We have not found any records of VROON OFFSHORE UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VROON OFFSHORE UK 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 VROON OFFSHORE UK 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 VROON OFFSHORE UK 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 VROON OFFSHORE UK 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 VROON OFFSHORE UK 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.