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

VIZEUM UK LIMITED

10 TRITON STREET, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3BF,
Company Registration Number
02394574
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vizeum Uk Ltd
VIZEUM UK LIMITED was founded on 1989-06-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vizeum Uk Limited is a Private Limited Company registered in 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
VIZEUM UK LIMITED
 
Legal Registered Office
10 TRITON STREET
REGENT'S PLACE
LONDON
UNITED KINGDOM
NW1 3BF
Other companies in NW1
 
Previous Names
BBJ COMMUNICATIONS LIMITED12/06/2003
Filing Information
Company Number 02394574
Company ID Number 02394574
Date formed 1989-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts FULL
Last Datalog update: 2022-04-05 08:00:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIZEUM 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 VIZEUM UK LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOBERLY
Company Secretary 2010-08-27
STUART ANTHONY JARROLD
Director 2013-03-04
MICHAEL PARRY
Director 2013-03-04
NICHOLAS CHARLES PRIDAY
Director 2013-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANTHONY HORLER
Director 2011-07-15 2013-03-04
GRANT MILLAR
Director 2005-09-01 2012-09-28
JOHN LESLIE FOSTER
Director 2002-04-19 2011-07-15
DAVID ROY BLETSO
Director 2005-05-24 2011-03-31
PAUL HUTCHINSON
Director 2007-04-01 2010-09-24
CAROLINE EMMA ROBERTS THOMAS
Company Secretary 2009-11-03 2010-08-27
PATRICIA GRANT
Director 1999-10-18 2010-01-11
JOHN HOWARD ROSS
Company Secretary 2009-09-01 2009-11-03
JOHN LESLIE FOSTER
Company Secretary 2004-01-21 2009-09-01
MATTHEW STEPHEN ANDREWS
Director 2003-09-01 2008-06-09
NEAL DEEPROSE
Director 2001-02-01 2006-11-02
CHRISTOPHER SIMON BOOTHBY
Director 1992-06-13 2006-01-01
JOANNE KENDALL
Director 2003-09-08 2004-06-14
MARK ROBERT BENJAMIN CRAZE
Director 2002-04-19 2004-04-23
GREGORY LIONEL MARSTON
Company Secretary 2001-05-14 2004-01-21
GREGORY LIONEL MARSTON
Director 2001-05-14 2004-01-21
TIM JOHN ELTON
Director 1997-11-01 2003-11-14
MARK PAUL JAMISON
Director 1997-10-16 2002-04-19
RAYMOND FRANK KELLY
Director 1992-06-13 2002-03-08
JEREMY MARTIN BUHLMANN
Director 1992-06-13 2001-10-09
SUSAN CLARE FROGLEY
Company Secretary 1997-08-01 2001-04-13
SUSAN CLARE FROGLEY
Director 1992-06-13 2001-04-13
KAREN LEE
Director 2000-01-01 2001-02-23
JARED COLIN GLANVILL
Director 1997-11-01 2000-03-13
MARK JOHN GREENSTREET
Director 1997-11-01 1999-12-31
ANDREW CHARLES HEARNSHAW
Director 1995-05-05 1997-09-30
DAVID HIPKISS
Director 1994-07-01 1997-09-19
ELIZABETH ANNE RICHARDSON
Company Secretary 1992-06-13 1997-07-31
GLYNN MICHAEL HUGHES
Director 1994-07-01 1996-01-15
NICHOLAS JAMES KELVIN
Director 1992-11-25 1994-09-02
COLIN PETER JELFS
Director 1992-06-13 1994-05-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANTHONY JARROLD COVARIO LIMITED Director 2016-05-05 CURRENT 2009-04-01 Dissolved 2017-01-31
STUART ANTHONY JARROLD DENTSU INTERNATIONAL REGENTS PLACE FINANCE LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active
STUART ANTHONY JARROLD DENTSU PACIFIC LIMITED Director 2015-02-06 CURRENT 2009-12-02 Active
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TI Director 2013-11-29 CURRENT 2004-02-24 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED Director 2013-11-29 CURRENT 2004-02-20 Active - Proposal to Strike off
STUART ANTHONY JARROLD AMNET MEDIA LIMITED Director 2013-08-30 CURRENT 2012-04-23 Converted / Closed
STUART ANTHONY JARROLD MJP MEDIA SERVICES LIMITED Director 2013-04-10 CURRENT 1994-11-07 Active - Proposal to Strike off
STUART ANTHONY JARROLD CARAT MANAGEMENT SERVICES (UK) LIMITED Director 2013-04-10 CURRENT 1990-03-20 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL ADMINISTRATION LIMITED Director 2013-04-10 CURRENT 1997-12-29 Active - Proposal to Strike off
STUART ANTHONY JARROLD AEGIS GROUP INVESTMENTS LIMITED Director 2013-04-10 CURRENT 1988-04-07 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TREASURY LIMITED Director 2013-04-10 CURRENT 1987-02-25 Active
STUART ANTHONY JARROLD DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2013-04-10 CURRENT 1987-11-03 Liquidation
STUART ANTHONY JARROLD DENTSU INTERNATIONAL HOLDINGS LIMITED Director 2013-04-10 CURRENT 1995-10-27 Active
STUART ANTHONY JARROLD DENTSU INTERNATIONAL FINANCE Director 2013-04-10 CURRENT 2002-01-15 Active
STUART ANTHONY JARROLD DENTSU INTERNATIONAL GPS HOLDINGS LIMITED Director 2013-04-10 CURRENT 2008-09-15 Active
STUART ANTHONY JARROLD DENTSU EUROPE FINANCE (ALPHA) LIMITED Director 2013-04-10 CURRENT 2012-03-27 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2013-04-10 CURRENT 2008-08-15 Active
STUART ANTHONY JARROLD DENTSU EUROPE FINANCE LIMITED Director 2013-04-10 CURRENT 2011-05-23 Active - Proposal to Strike off
STUART ANTHONY JARROLD DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
MICHAEL PARRY COVARIO LIMITED Director 2016-05-05 CURRENT 2009-04-01 Dissolved 2017-01-31
MICHAEL PARRY DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
MICHAEL PARRY AMNET MEDIA LIMITED Director 2012-05-21 CURRENT 2012-04-23 Converted / Closed
MICHAEL PARRY DENTSU EUROPE FINANCE (ALPHA) LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL FINANCE Director 2011-12-12 CURRENT 2002-01-15 Active
MICHAEL PARRY DENTSU EUROPE FINANCE LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL GPS HOLDINGS LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
MICHAEL PARRY DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
MICHAEL PARRY MJP MEDIA SERVICES LIMITED Director 2001-10-29 CURRENT 1994-11-07 Active - Proposal to Strike off
MICHAEL PARRY CARAT MANAGEMENT SERVICES (UK) LIMITED Director 2001-10-29 CURRENT 1990-03-20 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL ADMINISTRATION LIMITED Director 2001-10-29 CURRENT 1997-12-29 Active - Proposal to Strike off
MICHAEL PARRY AEGIS GROUP INVESTMENTS LIMITED Director 2001-10-29 CURRENT 1988-04-07 Active - Proposal to Strike off
MICHAEL PARRY DENTSU INTERNATIONAL TREASURY LIMITED Director 2001-10-29 CURRENT 1987-02-25 Active
MICHAEL PARRY DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2001-10-29 CURRENT 1987-11-03 Liquidation
MICHAEL PARRY DENTSU INTERNATIONAL HOLDINGS LIMITED Director 2001-10-29 CURRENT 1995-10-27 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TRITON LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
NICHOLAS CHARLES PRIDAY DENTSU EUROPE FINANCE (ALPHA) LIMITED Director 2012-03-27 CURRENT 2012-03-27 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU EUROPE FINANCE LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU PACIFIC LIMITED Director 2009-12-02 CURRENT 2009-12-02 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GPS HOLDINGS LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP PARTICIPATIONS LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
NICHOLAS CHARLES PRIDAY PORTMAN SQUARE US HOLDINGS LIMITED Director 2007-11-09 CURRENT 2006-11-13 Active
NICHOLAS CHARLES PRIDAY MJP MEDIA SERVICES LIMITED Director 2006-09-05 CURRENT 1994-11-07 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY CARAT MANAGEMENT SERVICES (UK) LIMITED Director 2006-09-05 CURRENT 1990-03-20 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL ADMINISTRATION LIMITED Director 2006-09-05 CURRENT 1997-12-29 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY CARAT MEDIA SERVICES ASIA PACIFIC LIMITED Director 2006-09-05 CURRENT 1999-10-12 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TI Director 2006-09-05 CURRENT 2004-02-24 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY MMA TECHNOLOGIES LIMITED Director 2006-09-05 CURRENT 2004-04-02 Active
NICHOLAS CHARLES PRIDAY AEGIS GROUP INVESTMENTS LIMITED Director 2006-09-05 CURRENT 1988-04-07 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP TRUSTEES LIMITED Director 2006-09-05 CURRENT 1992-06-08 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TREASURY LIMITED Director 2006-09-05 CURRENT 1987-02-25 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL GROUP NOMINEES LIMITED Director 2006-09-05 CURRENT 1987-11-03 Liquidation
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL HOLDINGS LIMITED Director 2006-09-05 CURRENT 1995-10-27 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL FINANCE Director 2006-09-05 CURRENT 2002-01-15 Active
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TIG LIMITED Director 2006-09-05 CURRENT 2004-02-17 Active - Proposal to Strike off
NICHOLAS CHARLES PRIDAY DENTSU INTERNATIONAL TREASURY INVESTMENTS LIMITED Director 2006-09-05 CURRENT 2004-02-20 Active - Proposal to Strike off

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
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-01-08Voluntary dissolution strike-off suspended
2021-12-23Application to strike the company off the register
2021-12-23Application to strike the company off the register
2021-11-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-09-13SH19Statement of capital on 2021-09-13 GBP 1
2021-09-13CAP-SSSolvency Statement dated 06/09/21
2021-09-13SH20Statement by Directors
2021-09-13RES13Resolutions passed:
  • Cancel share prem a/c 02/09/2021
  • Resolution of reduction in issued share capital
2021-08-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-08-31MEM/ARTSARTICLES OF ASSOCIATION
2021-08-16SH0109/08/21 STATEMENT OF CAPITAL GBP 59921
2021-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH UPDATES
2021-02-05PSC05Change of details for Aegis International Limited as a person with significant control on 2021-01-27
2020-09-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-07-04CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-04-08AP01DIRECTOR APPOINTED MR PAUL RICHARD GORDON
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARRY
2020-03-30AP03Appointment of Mrs Mary Elizabeth Hitchon as company secretary on 2020-03-16
2020-03-17TM02Termination of appointment of Andrew John Moberly on 2020-02-29
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-20CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2017-07-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-28PSC02Notification of Aegis International Limited as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 59920
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2016-07-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 59920
2016-06-16AR0112/06/16 ANNUAL RETURN FULL LIST
2015-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 59920
2015-06-19AR0112/06/15 ANNUAL RETURN FULL LIST
2014-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 59920
2014-06-25AR0112/06/14 ANNUAL RETURN FULL LIST
2013-06-19AR0112/06/13 ANNUAL RETURN FULL LIST
2013-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-06AP01DIRECTOR APPOINTED MR STUART ANTHONY JARROLD
2013-03-06AP01DIRECTOR APPOINTED MR MICHAEL PARRY
2013-03-06AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES PRIDAY
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HORLER
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART NEWMAN
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PLATTS
2013-02-21TM01APPOINTMENT TERMINATED, DIRECTOR PIERS TAYLOR
2012-11-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR GRANT MILLAR
2012-06-18AR0112/06/12 ANNUAL RETURN FULL LIST
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS
2011-09-13AP01DIRECTOR APPOINTED MR PETER GARY WALLACE
2011-09-13AP01DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 180 GREAT PORTLAND STREET LONDON W1W 5QZ UNITED KINGDOM
2011-07-08AR0112/06/11 FULL LIST
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLETSO
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUTCHINSON
2010-09-09AP03SECRETARY APPOINTED MR ANDREW JOHN MOBERLY
2010-09-08TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS
2010-06-24AR0112/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERS TAYLOR / 12/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PLATTS / 12/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NEWMAN / 12/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GRANT MILLAR / 12/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUTCHINSON / 12/06/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA GRANT
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009
2009-11-10AP03SECRETARY APPOINTED CAROLINE EMMA THOMAS
2009-11-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN ROSS
2009-09-04288aSECRETARY APPOINTED MR JOHN HOWARD ROSS
2009-09-04287REGISTERED OFFICE CHANGED ON 04/09/2009 FROM QUBE 90 WHITFIELD STREET LONDON W1T 4EZ
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY JOHN FOSTER
2009-08-25363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2009-08-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM ORION HOUSE 5 UPPER ST MARTINS LANE LONDON WC2H 9EA
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-29288bAPPOINTMENT TERMINATE, DIRECTOR BEN WOOD LOGGED FORM
2008-10-29288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW ANDREWS
2008-07-16363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / GRANT MILLAR / 11/06/2008
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR BEN WOOD
2007-12-28288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-13363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2007-08-13363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-08-09288aNEW DIRECTOR APPOINTED
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-03-10288aNEW DIRECTOR APPOINTED
2006-08-11363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-08-11288bDIRECTOR RESIGNED
2006-08-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to VIZEUM 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 VIZEUM UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE 1995-06-12 Outstanding SOCIETE GENERALEAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED)
COMPOSITE GUARANTEE AND DEBENTURE 1995-06-09 Outstanding LLOYDS BANK PLCAS SECURITY TRUSTEE
SUPPLEMENTAL COMPOSITE GUARANTEE AND DEBENTURE 1995-06-09 Outstanding SAMUEL MONTAGU & CO. LIMITEDAS TRUSTEE AND AGENT FOR THE BANKS (AS DEFINED)
CHARGE OVER BOOK DEBTS 1992-03-18 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1989-11-24 Satisfied INDEPENDENT TELEVISION ASSOCIATION
Intangible Assets
Patents
We have not found any records of VIZEUM UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIZEUM UK LIMITED
Trademarks
We have not found any records of VIZEUM UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIZEUM 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 (64999 - Financial intermediation not elsewhere classified) as VIZEUM UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where VIZEUM 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 VIZEUM 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 VIZEUM 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.