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

V.U.K. HOLDINGS LIMITED

50/60 STATION ROAD, CAMBRIDGE, CB1 2JH,
Company Registration Number
00534962
Private Limited Company
Active

Company Overview

About V.u.k. Holdings Ltd
V.U.K. HOLDINGS LIMITED was founded on 1954-06-25 and has its registered office in Cambridge. The organisation's status is listed as "Active". V.u.k. Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
V.U.K. HOLDINGS LIMITED
 
Legal Registered Office
50/60 STATION ROAD
CAMBRIDGE
CB1 2JH
Other companies in CB5
 
Filing Information
Company Number 00534962
Company ID Number 00534962
Date formed 1954-06-25
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 15/03/2016
Return next due 12/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for V.U.K. 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 V.U.K. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2004-03-19
PETER BANG
Director 2013-06-24
MICK SCHOU RASMUSSEN
Director 2018-08-01
KEITH KENDALL RIDDLE
Director 2015-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
PEDRO POOLE DERQUI
Director 2017-06-01 2018-07-31
JORGEN TANG-JENSEN
Director 1998-03-13 2015-04-16
DAVID MEYER
Director 2006-03-07 2013-04-24
HARALD JOHAN HOLGER COLLET
Director 1992-03-15 2006-03-07
BJARNE GRAABAEK THOMSEN
Director 1992-03-15 2006-03-07
WRIGHT JOHNSTON & MACKENZIE
Company Secretary 1999-02-11 2004-03-19
LARS ERIK KANN-RASMUSSEN
Director 1992-03-15 2001-03-15
D.W. COMPANY SERVICES LIMITED
Company Secretary 1998-03-13 1999-02-11
DUNDAS & WILSON CS
Company Secretary 1994-03-15 1998-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED I G SOFTWARE LIMITED Company Secretary 2010-01-06 CURRENT 1999-02-05 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
PETER BANG VELUX COMPANY LTD. Director 2018-05-07 CURRENT 1979-12-24 Active
KEITH KENDALL RIDDLE VELUX COMPANY LTD. Director 2003-08-18 CURRENT 1979-12-24 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
2024-03-27CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-10-26AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31DIRECTOR APPOINTED MALENE HJORT
2023-05-31DIRECTOR APPOINTED ANDERS MORTENSEN
2023-05-31DIRECTOR APPOINTED CLAUS HUUS SKOV CHRISTENSEN
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ANDERS DAM VESTERGAARD
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JAROSLAW OBSZARSKI
2023-05-31APPOINTMENT TERMINATED, DIRECTOR ULRICH GAMMELGAARD
2023-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS DAM VESTERGAARD
2023-05-31AP01DIRECTOR APPOINTED MALENE HJORT
2023-03-20CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-03-20CS01CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2023-01-04FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/20
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-09-09APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLEN LEEDER
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT ALLEN LEEDER
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Hewitsons Llp Shakespeare House 42 Newmarket Road Cambridge CB5 8EP
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES
2021-01-28AP01DIRECTOR APPOINTED ULRICH GAMMELGAARD
2021-01-27AP01DIRECTOR APPOINTED ANDERS DAM VESTERGAARD
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICK SCHOU RASMUSSEN
2021-01-25TM02Termination of appointment of Wjm Secretaries Limited on 2021-01-01
2021-01-25AP04Appointment of Morton Fraser Secretaries Limited as company secretary on 2021-01-01
2020-11-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16CS01CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 15/03/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-07AP01DIRECTOR APPOINTED MR MICK SCHOU RASMUSSEN
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO POOLE DERQUI
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PEDRO POOLE DERQUI / 05/08/2017
2018-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH KENDALL RIDDLE / 01/08/2017
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-01AP01DIRECTOR APPOINTED MR PEDRO POOLE DERQUI
2017-05-26ANNOTATIONClarification
2017-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 005349620013
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 10000000
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-12AR0115/03/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN TANG-JENSEN
2015-09-02AP01DIRECTOR APPOINTED MR KEITH KENDALL RIDDLE
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 10000000
2015-03-18AR0115/03/15 ANNUAL RETURN FULL LIST
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGEN TANG-JENSEN / 15/03/2015
2015-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BANG / 15/03/2015
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24AUDAUDITOR'S RESIGNATION
2014-06-17AUDAUDITOR'S RESIGNATION
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 10000000
2014-04-14AR0115/03/14 ANNUAL RETURN FULL LIST
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-24AP01DIRECTOR APPOINTED MR PETER BANG
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEYER
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM KETTERING PARKWAY WELLINGBOROUGH ROAD KETTERING NN15 6XR
2013-04-05AR0115/03/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0115/03/12 FULL LIST
2011-03-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0115/03/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-16AR0115/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JORGEN TANG-JENSEN / 15/03/2010
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEYER / 15/03/2010
2010-03-16CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WJM SECRETARIES LIMITED / 15/03/2010
2010-01-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-05RES13SECTION 175 26/03/2009
2009-03-16363aRETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29363aRETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS
2008-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-04363aRETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-24363sRETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288bDIRECTOR RESIGNED
2006-03-13288aNEW DIRECTOR APPOINTED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-29363sRETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS
2004-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-02288bSECRETARY RESIGNED
2004-04-02288aNEW SECRETARY APPOINTED
2004-04-02363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-02363sRETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS
2003-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-31363sRETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS
2002-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-05-14363sRETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS
2001-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-05-15287REGISTERED OFFICE CHANGED ON 15/05/01 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CB4 4DP
2001-04-13288bDIRECTOR RESIGNED
2001-03-29363(288)DIRECTOR RESIGNED
2001-03-29363sRETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS
2000-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-21363sRETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS
1999-11-04AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-16363sRETURN MADE UP TO 15/03/99; NO CHANGE OF MEMBERS
1999-03-30288cDIRECTOR'S PARTICULARS CHANGED
1999-03-05288aNEW SECRETARY APPOINTED
1999-02-18288bSECRETARY RESIGNED
1998-10-14AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-04-14288aNEW DIRECTOR APPOINTED
1998-04-14363aRETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS
1998-03-30288bSECRETARY RESIGNED
1998-03-30288aNEW SECRETARY APPOINTED
1998-03-23AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

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 V.U.K. 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 V.U.K. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY REG IN SCOTLAND 13.10.87 1987-10-13 Satisfied GLENROTHES DEVELOPMENT CORPORATION
STANDARD SECURITY 1987-03-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SOCTLAND.
LETTER OF OFFSET. 1986-11-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
STANDARD SECURITY RECORDED AT GRS FIFE 2/10/84 1984-09-20 Satisfied INVESTORS IN INDUSTRY PLC
STANDARD SECURITY RECORDED AT GRS FIFE 20/9/84 1984-09-20 Satisfied INVESTORS IN INDUSTRY PLC
STANDARD SECURITY RECORDED GRS FIFE 1/10/84 1984-09-20 Satisfied INVESTORS IN INDUSTRY PLC
STANDARD SECURITY RECORDED AT GRS FIFE 1/10/84 1984-09-20 Satisfied INVESTORS IN INDUSTRY PLC
STANDARD SECURITY RECORDED AT GRS 1/10/84 1984-09-20 Satisfied INVESTORS IN INDUSTRY PLC
STANDARD SECURITY RECORDED AT GRS 1/10/84 1984-09-20 Satisfied INVESTORS IN INDUSTRY PLC
LETTER OF SET OFF 1980-01-28 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY WHICH WAS PRESENTED AT SASINES ON 13.10.76 1976-09-28 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD.
DEBENTURE 1975-07-30 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 V.U.K. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of V.U.K. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for V.U.K. HOLDINGS LIMITED
Trademarks
We have not found any records of V.U.K. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for V.U.K. 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 (68320 - Management of real estate on a fee or contract basis) as V.U.K. HOLDINGS LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where V.U.K. 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 V.U.K. 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 V.U.K. 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.