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

VUKH LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
03160887
Private Limited Company
Liquidation

Company Overview

About Vukh Ltd
VUKH LIMITED was founded on 1996-02-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Vukh 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
VUKH LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in W2
 
Previous Names
VIRGIN UK HOLDINGS LIMITED20/12/2021
VIRGIN WINGS LIMITED10/06/2015
VIRGIN WINES LIMITED09/02/2005
Filing Information
Company Number 03160887
Company ID Number 03160887
Date formed 1996-02-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts GROUP
Last Datalog update: 2024-02-05 07:53:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VUKH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE 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 VUKH LIMITED
The following companies were found which have the same name as VUKH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VUKHA PTY LIMITED Active Company formed on the 2019-06-06
VUKHA PTY LIMITED Dissolved Company formed on the 2019-06-06

Company Officers of VUKH LIMITED

Current Directors
Officer Role Date Appointed
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2007-03-01
JOSHUA BAYLISS
Director 2015-08-26
EVAN MCCULLOCH LOVELL
Director 2016-06-17
PATRICK CHARLES KINGDON MCCALL
Director 2017-02-01
PETER MICHAEL RUSSELL NORRIS
Director 2015-08-26
AMY STIRLING
Director 2017-02-01
LISA VICTORIA THOMAS
Director 2017-02-01
IAN PHILIP WOODS
Director 2017-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT PIETER BLOK
Director 2012-03-07 2016-06-17
JOHN PATRICK MOORHEAD
Director 2015-06-16 2016-06-17
IAN PHILIP WOODS
Director 2010-11-04 2016-06-17
NICHOLAS ANTHONY ROBERT FOX
Director 2013-06-21 2015-09-17
CARLA ROSALINE STENT
Director 2010-11-04 2013-06-21
GORDON DOUGLAS MCCALLUM
Director 2005-09-05 2012-03-07
PATRICK CHARLES KINGDON MCCALL
Director 2006-01-30 2010-11-04
JOSHUA BAYLISS
Director 2007-10-01 2010-04-02
WILLIAM ELLIOTT WHITEHORN
Director 2005-09-05 2007-10-01
JOSHUA BAYLISS
Company Secretary 2006-08-31 2007-03-01
PETER GERARDUS GRAM
Company Secretary 2000-06-19 2006-08-31
JANE ELIZABETH MARGARET PHILLIPS
Director 2002-10-31 2006-01-30
SUSANNAH MARY LOUISE PARDEN
Director 2001-05-17 2005-09-06
MARK FREDERICK DAVID HILL
Director 2001-05-17 2002-10-31
IAN STEVEN BURROUGHS
Director 2000-06-19 2001-10-26
MARTIN CHARLES GORE
Company Secretary 2000-03-15 2000-06-19
ROSE-MARIE EMBLETON-SMITH
Director 2000-03-15 2000-06-19
EURO BURO SERVICES LIMITED
Company Secretary 1996-05-01 2000-03-15
EURO NOMINEE DIRECTORS LTD
Director 1999-04-01 2000-03-15
EURO FIRMA STIFTUNG LTD
Director 1996-05-01 1999-04-01
ST JAMES'S SECRETARIES LIMITED
Nominated Secretary 1996-02-19 1996-05-01
ST JAMES'S DIRECTORS LIMITED
Nominated Director 1996-02-19 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY ALEXANDER RALPH GERRARD CLASSBOSS LIMITED Company Secretary 2010-12-09 CURRENT 1997-09-08 Liquidation
BARRY ALEXANDER RALPH GERRARD REDSTAR TICKETING LIMITED Company Secretary 2010-12-08 CURRENT 1989-12-01 Active
BARRY ALEXANDER RALPH GERRARD WCT SALES LIMITED Company Secretary 2010-08-24 CURRENT 1994-09-12 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN TRUSTEE SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1993-04-07 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN INSIGHT LIMITED Company Secretary 2008-10-15 CURRENT 1992-10-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN GYM HOLDINGS LIMITED Company Secretary 2008-10-10 CURRENT 1996-06-07 Dissolved 2013-10-22
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTHCARE LIMITED Company Secretary 2008-02-14 CURRENT 1999-04-15 Dissolved 2016-06-28
BARRY ALEXANDER RALPH GERRARD CROSSCOUNTRY TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD WORDGLASS LIMITED Company Secretary 2007-03-01 CURRENT 1981-04-03 Dissolved 2014-11-25
BARRY ALEXANDER RALPH GERRARD CHARTER AIR UK LIMITED Company Secretary 2007-03-01 CURRENT 2005-05-25 Dissolved 2014-11-04
BARRY ALEXANDER RALPH GERRARD VIRGIN AUDIO LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-25 Dissolved 2015-05-19
BARRY ALEXANDER RALPH GERRARD VIRGIN LEISURE LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-19 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN RETAIL EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1996-07-04 Dissolved 2016-01-26
BARRY ALEXANDER RALPH GERRARD VIRGIN VGS LIMITED Company Secretary 2007-03-01 CURRENT 1995-11-15 Dissolved 2015-11-17
BARRY ALEXANDER RALPH GERRARD VIRGIN MOBILE USA HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-10 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY OVERSEAS LIMITED Company Secretary 2007-03-01 CURRENT 2002-12-02 Dissolved 2016-02-16
BARRY ALEXANDER RALPH GERRARD WOODHOUSE SECURITIES LIMITED Company Secretary 2007-03-01 CURRENT 1987-05-20 Dissolved 2016-03-22
BARRY ALEXANDER RALPH GERRARD THE VIRGIN TRADING GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-01-19 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD EXITIUM LIMITED Company Secretary 2007-03-01 CURRENT 2000-02-29 Dissolved 2016-09-13
BARRY ALEXANDER RALPH GERRARD VANSON DEVELOPMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1983-06-30 Dissolved 2016-06-07
BARRY ALEXANDER RALPH GERRARD VIRGIN MONEY INVESTMENT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1997-04-04 Dissolved 2016-11-01
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT ASIA LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Dissolved 2017-01-03
BARRY ALEXANDER RALPH GERRARD NEWSTART INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 2002-07-25 Dissolved 2016-12-27
BARRY ALEXANDER RALPH GERRARD WEST COAST TRAINS LIMITED Company Secretary 2007-03-01 CURRENT 1995-01-10 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CINEMAS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1995-06-09 Dissolved 2017-03-22
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERTAINMENT EUROPE LIMITED Company Secretary 2007-03-01 CURRENT 1997-06-16 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN FINANCIAL SERVICES UK HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1996-09-05 Dissolved 2016-12-15
BARRY ALEXANDER RALPH GERRARD VIRGIN HEALTH CLUBS HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1992-07-22 Dissolved 2017-02-25
BARRY ALEXANDER RALPH GERRARD THE VIRGIN DRINKS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1994-07-12 Liquidation
BARRY ALEXANDER RALPH GERRARD WCT GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-18 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 1998-07-29 Active
BARRY ALEXANDER RALPH GERRARD XVCOM LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-18 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN RAIL PROJECTS LIMITED Company Secretary 2007-03-01 CURRENT 2001-02-19 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD WCT GROUP HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2001-04-09 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS LIMITED Company Secretary 2007-03-01 CURRENT 2002-04-12 Active
BARRY ALEXANDER RALPH GERRARD ULTRAWAY LIMITED Company Secretary 2007-03-01 CURRENT 2004-05-18 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD CAIRNLINE LIMITED Company Secretary 2007-03-01 CURRENT 1990-01-02 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD BARFAIR LIMITED Company Secretary 2007-03-01 CURRENT 1998-04-24 Active
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE UK LIMITED Company Secretary 2007-03-01 CURRENT 1999-03-26 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN ENTERPRISES LIMITED Company Secretary 2007-03-01 CURRENT 1972-09-27 Active
BARRY ALEXANDER RALPH GERRARD VOYAGER GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1986-04-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN MODELS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-27 Liquidation
BARRY ALEXANDER RALPH GERRARD VLE LIMITED Company Secretary 2007-03-01 CURRENT 1987-07-23 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN CLUBS LIMITED Company Secretary 2007-03-01 CURRENT 1975-12-22 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VIRGIN MANAGEMENT LIMITED Company Secretary 2007-03-01 CURRENT 1981-06-18 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN SKY INVESTMENTS LIMITED Company Secretary 2007-03-01 CURRENT 1989-04-01 Active
BARRY ALEXANDER RALPH GERRARD BLUEBOTTLE INVESTMENTS (UK) LIMITED Company Secretary 2007-03-01 CURRENT 1993-04-07 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN HOTELS GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN GROUP LIMITED Company Secretary 2007-03-01 CURRENT 1993-09-28 Active
BARRY ALEXANDER RALPH GERRARD VIRGIN.COM LIMITED Company Secretary 2007-03-01 CURRENT 1993-10-18 Active
BARRY ALEXANDER RALPH GERRARD VICTORY ACQUISITIONS LIMITED Company Secretary 2007-03-01 CURRENT 1995-09-25 Liquidation
BARRY ALEXANDER RALPH GERRARD XS HOME ENTERTAINMENT LIMITED Company Secretary 2007-03-01 CURRENT 1996-11-15 Liquidation
BARRY ALEXANDER RALPH GERRARD VEXAIR LIMITED Company Secretary 2007-03-01 CURRENT 1997-03-25 Liquidation
BARRY ALEXANDER RALPH GERRARD VIRGIN PULSE (UK) LIMITED Company Secretary 2007-03-01 CURRENT 2003-04-29 Active - Proposal to Strike off
BARRY ALEXANDER RALPH GERRARD VEL HOLDINGS LIMITED Company Secretary 2007-03-01 CURRENT 2005-01-04 Active
JOSHUA BAYLISS VIRGIN AVIATION TM LIMITED Director 2016-09-14 CURRENT 2014-01-28 Active
JOSHUA BAYLISS VIRGIN ENTERPRISES LIMITED Director 2016-04-06 CURRENT 1972-09-27 Active
EVAN MCCULLOCH LOVELL SPORT GROUP LIMITED Director 2014-11-17 CURRENT 2014-11-10 Active - Proposal to Strike off
PATRICK CHARLES KINGDON MCCALL WEST COAST PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-03-30 Active - Proposal to Strike off
PATRICK CHARLES KINGDON MCCALL WEST COAST TRAINS PARTNERSHIP LIMITED Director 2017-04-18 CURRENT 2017-04-04 Active - Proposal to Strike off
PATRICK CHARLES KINGDON MCCALL EAST COAST MAIN LINE COMPANY LIMITED Director 2015-03-01 CURRENT 2003-02-07 Liquidation
PATRICK CHARLES KINGDON MCCALL INTER CITY RAILWAYS LIMITED Director 2013-11-29 CURRENT 2013-10-29 Active
PATRICK CHARLES KINGDON MCCALL VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2012-06-22 CURRENT 1995-08-04 Active
PATRICK CHARLES KINGDON MCCALL WCT GROUP HOLDINGS LIMITED Director 2002-04-23 CURRENT 2001-04-09 Active
PETER MICHAEL RUSSELL NORRIS 59 GODOLPHIN ROAD MANAGEMENT COMPANY LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
PETER MICHAEL RUSSELL NORRIS SINE WAVE ENTERTAINMENT LIMITED Director 2015-01-05 CURRENT 2006-08-02 Active
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FIVE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK FOUR LIMITED Director 2014-08-26 CURRENT 2004-06-10 Dissolved 2015-11-17
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK THREE LIMITED Director 2014-08-26 CURRENT 2004-06-10 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS VAL TRADEMARK TWO LIMITED Director 2014-08-26 CURRENT 2004-06-10 Active
PETER MICHAEL RUSSELL NORRIS OAKLEY ROAD LIMITED Director 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
PETER MICHAEL RUSSELL NORRIS THE VIRGIN FOUNDATION Director 2014-02-05 CURRENT 1987-08-03 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN UNITE TRADING LIMITED Director 2014-02-05 CURRENT 1995-11-15 Active
PETER MICHAEL RUSSELL NORRIS VAL TM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
PETER MICHAEL RUSSELL NORRIS VAL TM LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
PETER MICHAEL RUSSELL NORRIS SUNDOG PICTURES LIMITED Director 2012-07-24 CURRENT 2009-05-15 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC TWO LIMITED Director 2012-07-01 CURRENT 1998-04-24 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2012-07-01 CURRENT 1981-11-26 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN HOLIDAYS LIMITED Director 2012-07-01 CURRENT 1984-12-21 Active
PETER MICHAEL RUSSELL NORRIS VIRGIN TRAVEL GROUP LIMITED Director 2012-07-01 CURRENT 1988-07-05 Active
PETER MICHAEL RUSSELL NORRIS THE LOTTERY FOUNDATION Director 2012-02-27 CURRENT 1994-02-01 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY LIMITED Director 2012-02-27 CURRENT 1996-05-13 Active
PETER MICHAEL RUSSELL NORRIS THE PEOPLE'S LOTTERY HOLDING COMPANY LIMITED Director 2009-12-21 CURRENT 2000-02-24 Active
PETER MICHAEL RUSSELL NORRIS PETALCROWN LIMITED Director 2009-11-12 CURRENT 1994-01-18 Dissolved 2016-02-27
PETER MICHAEL RUSSELL NORRIS BOB BOOKS LTD Director 2006-01-31 CURRENT 2006-01-30 Active
PETER MICHAEL RUSSELL NORRIS JOHN BROWN ENTERPRISES LIMITED Director 2005-02-04 CURRENT 2000-09-18 Dissolved 2014-03-18
PETER MICHAEL RUSSELL NORRIS LULU GUINNESS HOLDINGS LIMITED Director 2002-04-24 CURRENT 1988-08-02 Liquidation
AMY STIRLING VIRGIN MONEY HOLDINGS (UK) LIMITED Director 2017-12-20 CURRENT 1995-08-04 Active
AMY STIRLING VIRGIN HOLDINGS LIMITED Director 2017-01-16 CURRENT 1998-07-29 Active
AMY STIRLING XVCOM LIMITED Director 2017-01-16 CURRENT 1999-03-18 Liquidation
AMY STIRLING CLASSBOSS LIMITED Director 2017-01-16 CURRENT 1997-09-08 Liquidation
AMY STIRLING BARFAIR LIMITED Director 2017-01-16 CURRENT 1998-04-24 Active
AMY STIRLING VIRGIN MANAGEMENT LIMITED Director 2017-01-16 CURRENT 1981-06-18 Active
AMY STIRLING VEL HOLDINGS LIMITED Director 2017-01-16 CURRENT 2005-01-04 Active
AMY STIRLING VM ADVISORY LIMITED Director 2016-12-08 CURRENT 2012-05-30 Active
LISA VICTORIA THOMAS VIRGIN MANAGEMENT LIMITED Director 2016-07-05 CURRENT 1981-06-18 Active
LISA VICTORIA THOMAS VAL TM LIMITED Director 2016-06-20 CURRENT 2014-01-29 Active
LISA VICTORIA THOMAS VAL TM (HOLDINGS) LIMITED Director 2016-06-20 CURRENT 2014-01-30 Active
LISA VICTORIA THOMAS VIRGIN AVIATION TM LIMITED Director 2016-03-11 CURRENT 2014-01-28 Active
LISA VICTORIA THOMAS VIRGIN ENTERPRISES LIMITED Director 2016-03-11 CURRENT 1972-09-27 Active
LISA VICTORIA THOMAS XVCOM LIMITED Director 2016-02-17 CURRENT 1999-03-18 Liquidation
LISA VICTORIA THOMAS VRL LIMITED Director 2016-02-11 CURRENT 2014-10-02 Active - Proposal to Strike off
LISA VICTORIA THOMAS MIMO BRANDS LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
LISA VICTORIA THOMAS PRIMARY COLOURS EDUCATION LIMITED Director 2009-10-07 CURRENT 2007-03-05 Dissolved 2015-07-28
IAN PHILIP WOODS VLE LIMITED Director 2017-03-02 CURRENT 1987-07-23 Active
IAN PHILIP WOODS VIRGIN SKY INVESTMENTS LIMITED Director 2015-09-23 CURRENT 1989-04-01 Active
IAN PHILIP WOODS VIRGIN ATLANTIC INTERNATIONAL LIMITED Director 2015-05-27 CURRENT 2015-04-13 Active
IAN PHILIP WOODS VAL TRADEMARK THREE LIMITED Director 2014-07-14 CURRENT 2004-06-10 Active - Proposal to Strike off
IAN PHILIP WOODS VAL TRADEMARK TWO LIMITED Director 2014-07-14 CURRENT 2004-06-10 Active
IAN PHILIP WOODS VIRGIN ATLANTIC TWO LIMITED Director 2014-07-07 CURRENT 1998-04-24 Active
IAN PHILIP WOODS VIRGIN ATLANTIC LIMITED Director 2014-07-07 CURRENT 2014-01-29 Active
IAN PHILIP WOODS VIRGIN ATLANTIC AIRWAYS LIMITED Director 2014-07-07 CURRENT 1981-11-26 Active
IAN PHILIP WOODS VIRGIN HOLIDAYS LIMITED Director 2014-07-07 CURRENT 1984-12-21 Active
IAN PHILIP WOODS VIRGIN TRAVEL GROUP LIMITED Director 2014-07-07 CURRENT 1988-07-05 Active
IAN PHILIP WOODS VAL TM (HOLDINGS) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
IAN PHILIP WOODS VAL TM LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
IAN PHILIP WOODS VIRGIN AVIATION TM LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
IAN PHILIP WOODS VIRGIN AVIATION TM HOLDINGS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
IAN PHILIP WOODS VIRGIN TRUSTEE SERVICES LIMITED Director 2013-06-21 CURRENT 1993-04-07 Active
IAN PHILIP WOODS XS HOME ENTERTAINMENT LIMITED Director 2013-06-21 CURRENT 1996-11-15 Liquidation
IAN PHILIP WOODS VM ADVISORY LIMITED Director 2012-05-30 CURRENT 2012-05-30 Active
IAN PHILIP WOODS VIRGIN.COM LIMITED Director 2012-03-20 CURRENT 1993-10-18 Active
IAN PHILIP WOODS VIRGIN PULSE (UK) LIMITED Director 2012-03-20 CURRENT 2003-04-29 Active - Proposal to Strike off
IAN PHILIP WOODS XVCOM LIMITED Director 2012-03-07 CURRENT 1999-03-18 Liquidation
IAN PHILIP WOODS VIRGIN HOTELS LIMITED Director 2012-03-07 CURRENT 2002-04-12 Active
IAN PHILIP WOODS VICTORY ACQUISITIONS LIMITED Director 2012-03-07 CURRENT 1995-09-25 Liquidation
IAN PHILIP WOODS VEXAIR LIMITED Director 2012-03-07 CURRENT 1997-03-25 Liquidation
IAN PHILIP WOODS VEL HOLDINGS LIMITED Director 2011-12-21 CURRENT 2005-01-04 Active
IAN PHILIP WOODS VIRGIN ENTERPRISES LIMITED Director 2011-07-20 CURRENT 1972-09-27 Active
IAN PHILIP WOODS CLASSBOSS LIMITED Director 2010-12-09 CURRENT 1997-09-08 Liquidation
IAN PHILIP WOODS BARFAIR LIMITED Director 2010-11-04 CURRENT 1998-04-24 Active
IAN PHILIP WOODS BLUEBOTTLE UK LIMITED Director 2010-11-04 CURRENT 1999-03-26 Active
IAN PHILIP WOODS VIRGIN MODELS LIMITED Director 2010-11-04 CURRENT 1989-04-27 Liquidation
IAN PHILIP WOODS BLUEBOTTLE INVESTMENTS (UK) LIMITED Director 2010-11-04 CURRENT 1993-04-07 Liquidation
IAN PHILIP WOODS VIRGIN GROUP LIMITED Director 2010-11-04 CURRENT 1993-09-28 Active
IAN PHILIP WOODS VIRGIN HOLDINGS LIMITED Director 2010-09-01 CURRENT 1998-07-29 Active
IAN PHILIP WOODS VIRGIN MANAGEMENT LIMITED Director 2010-07-05 CURRENT 1981-06-18 Active
IAN PHILIP WOODS VOYAGER GROUP LIMITED Director 2010-03-31 CURRENT 1986-04-28 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
2024-01-05Final Gazette dissolved via compulsory strike-off
2023-10-05Voluntary liquidation. Notice of members return of final meeting
2022-12-20Register inspection address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London United Kingdom W2 6ET
2022-12-20AD02Register inspection address changed from The Battleship Building 179 Harrow Road London W2 6NB to 66 Porchester Road London United Kingdom W2 6ET
2022-11-02AD03Registers moved to registered inspection location of The Battleship Building 179 Harrow Road London W2 6NB
2022-10-17AD02Register inspection address changed to The Battleship Building 179 Harrow Road London W2 6NB
2022-10-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-10-07Appointment of a voluntary liquidator
2022-10-07Voluntary liquidation declaration of solvency
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM The Battleship Building 179 Harrow Road London W2 6NB
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM The Battleship Building 179 Harrow Road London W2 6NB
2022-10-07LIQ01Voluntary liquidation declaration of solvency
2022-10-07600Appointment of a voluntary liquidator
2022-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-27
2022-09-22AP01DIRECTOR APPOINTED MR ASHIK PETHRAJ LAKHA SHAH
2022-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2022-02-01Notification of Virgin Holdings Limited as a person with significant control on 2021-12-08
2022-02-01Notification of Virgin Holdings Limited as a person with significant control on 2021-12-08
2022-02-01CESSATION OF RICHARD CHARLES NICHOLAS BRANSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01PSC07CESSATION OF RICHARD CHARLES NICHOLAS BRANSON AS A PERSON OF SIGNIFICANT CONTROL
2022-02-01PSC02Notification of Virgin Holdings Limited as a person with significant control on 2021-12-08
2022-01-31Director's details changed for Mr Andrew John Swaffield on 2021-11-26
2022-01-31CH01Director's details changed for Mr Andrew John Swaffield on 2021-11-26
2021-12-20Company name changed virgin uk holdings LIMITED\certificate issued on 20/12/21
2021-12-20CERTNMCompany name changed virgin uk holdings LIMITED\certificate issued on 20/12/21
2021-12-16DIRECTOR APPOINTED MR ROBERT PIETER BLOK
2021-12-16DIRECTOR APPOINTED MR ROBERT PIETER BLOK
2021-12-16AP01DIRECTOR APPOINTED MR ROBERT PIETER BLOK
2021-12-10RP04SH01Second filing of capital allotment of shares GBP1,080,598,993
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SWAFFIELD
2021-12-08SH19Statement of capital on 2021-12-08 GBP 1
2021-12-08SH20Statement by Directors
2021-12-08CAP-SSSolvency Statement dated 07/12/21
2021-12-08RES13Resolutions passed:
  • Reduce share prem a/c 07/12/2021
2021-12-08SH0107/12/21 STATEMENT OF CAPITAL GBP 1008598993
2021-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-22SH19Statement of capital on 2020-12-22 GBP 200,000,000
2020-12-22CAP-SSSolvency Statement dated 15/12/20
2020-12-22SH20Statement by Directors
2020-12-22RES13Resolutions passed:
  • Cancel share prem a/c 15/12/2020
  • Resolution of reduction in issued share capital
2020-11-19AP01DIRECTOR APPOINTED DR HOLLY KATIE TEMPLEMAN BRANSON
2020-11-17AP01DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD
2020-11-16TM01APPOINTMENT TERMINATED, DIRECTOR LISA VICTORIA THOMAS
2020-10-13RP04PSC04Second filing of chage of details of person of significant controlSir Richard Charles Nicholas Branson
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-04-02AP03Appointment of Mrs Claire Ruth Vertel Vile as company secretary on 2020-03-31
2020-04-02TM02Termination of appointment of Barry Alexander Ralph Gerrard on 2020-03-31
2020-03-20PSC04Change of details for Sir Richard Charles Nicholas Branson as a person with significant control on 2020-03-01
2019-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CHARLES KINGDON MCCALL
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-12-21AP01DIRECTOR APPOINTED MRS AMY STIRLING
2017-12-04CH01Director's details changed for Mr Ian Philip Woods on 2017-12-01
2017-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 1085779995
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-10AP01DIRECTOR APPOINTED MR PATRICK CHARLES KINGDON MCCALL
2017-02-09AP01DIRECTOR APPOINTED MR IAN PHILIP WOODS
2017-02-09AP01DIRECTOR APPOINTED MRS LISA VICTORIA THOMAS
2016-10-20CH01Director's details changed for Mr Evan Mcculloch Lovell on 2016-10-19
2016-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-19CH01Director's details changed for Mr Joshua Bayliss on 2016-07-19
2016-07-18CH01Director's details changed for Mr Joshua Bayliss on 2016-07-15
2016-07-06AP01DIRECTOR APPOINTED MR PETER MICHAEL RUSSELL NORRIS
2016-06-22AP01DIRECTOR APPOINTED EVAN MCCULLOCH LOVELL
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOORHEAD
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLOK
2016-06-21TM01APPOINTMENT TERMINATED, DIRECTOR IAN WOODS
2016-05-19AR0101/05/16 ANNUAL RETURN FULL LIST
2016-04-11CH01Director's details changed for Mr Joshua Bayliss on 2016-04-06
2015-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-18AP01DIRECTOR APPOINTED MR JOSHUA BAYLISS
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOX
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 1085779995
2015-08-20AR0101/08/15 FULL LIST
2015-08-04SH0121/07/15 STATEMENT OF CAPITAL GBP 1085779995
2015-06-18MEM/ARTSARTICLES OF ASSOCIATION
2015-06-17AP01DIRECTOR APPOINTED MR JOHN PATRICK MOORHEAD
2015-06-10CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2015-06-10CERTNMCOMPANY NAME CHANGED VIRGIN WINGS LIMITED CERTIFICATE ISSUED ON 10/06/15
2015-04-17SH0102/04/15 STATEMENT OF CAPITAL GBP 546023994
2015-04-17SH0102/04/15 STATEMENT OF CAPITAL GBP 1085779994
2015-01-23SH0110/12/14 STATEMENT OF CAPITAL GBP 421023994.00
2014-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 421023992
2014-08-28AR0101/08/14 FULL LIST
2014-08-12CC04STATEMENT OF COMPANY'S OBJECTS
2014-01-10AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 07/08/2013
2013-08-07AR0101/08/13 FULL LIST
2013-06-24TM01APPOINTMENT TERMINATED, DIRECTOR CARLA STENT
2013-06-24AP01DIRECTOR APPOINTED MR NICHOLAS ANTHONY ROBERT FOX
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CARLA ROSALINE STENT / 02/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP WOODS / 02/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PIETER BLOK / 02/04/2013
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR BARRY ALEXANDER RALPH GERRARD / 02/04/2013
2013-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2013 FROM THE SCHOOL HOUSE 50 BROOK GREEN LONDON W6 7RR
2012-12-19SH0119/12/12 STATEMENT OF CAPITAL GBP 421023992
2012-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-05SH0130/11/12 STATEMENT OF CAPITAL GBP 421023991
2012-12-04SH0130/11/12 STATEMENT OF CAPITAL GBP 421023990
2012-12-03SH0130/11/12 STATEMENT OF CAPITAL GBP 421023989
2012-10-25SH0107/09/12 STATEMENT OF CAPITAL GBP 421023988
2012-08-06AR0101/08/12 FULL LIST
2012-06-06SH0101/06/12 STATEMENT OF CAPITAL GBP 421023987
2012-03-08AP01DIRECTOR APPOINTED ROBERT PIETER BLOK
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCCALLUM
2011-12-07SH0105/12/11 STATEMENT OF CAPITAL GBP 421023986
2011-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-15AR0101/08/11 FULL LIST
2011-01-07SH0106/01/11 STATEMENT OF CAPITAL GBP 337718560
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-10AP01DIRECTOR APPOINTED MR IAN PHILIP WOODS
2010-11-10AP01DIRECTOR APPOINTED CARLA ROSALINE STENT
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCALL
2010-08-11AR0101/08/10 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA BAYLISS
2010-01-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-11RES01ADOPT ARTICLES 21/10/2009
2009-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2009-06-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2008-10-28RES13COMPANY BUSINESS 15/10/2008
2008-10-24288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 18/08/2008
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON MCCALLUM / 18/08/2008
2008-10-23288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 18/08/2008
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BAYLISS / 18/08/2008
2008-10-21363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-08-18287REGISTERED OFFICE CHANGED ON 18/08/2008 FROM 120 CAMPDEN HILL ROAD LONDON W8 7AR
2008-06-24288cSECRETARY'S CHANGE OF PARTICULARS / BARRY GERRARD / 04/06/2008
2008-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / JOSHUA BAYLISS / 08/04/2008
2008-04-15288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCCALL / 02/04/2008
2007-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-11-14288bDIRECTOR RESIGNED
2007-11-09288cDIRECTOR'S PARTICULARS CHANGED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-09-03363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-07288cDIRECTOR'S PARTICULARS CHANGED
2007-03-14288aNEW SECRETARY APPOINTED
2007-03-14288bSECRETARY RESIGNED
2007-02-12RES13SHARE MORTGAGE,DOC VALI 18/01/07
2007-02-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-05395PARTICULARS OF MORTGAGE/CHARGE
2006-09-14288aNEW SECRETARY APPOINTED
2006-09-12288bSECRETARY RESIGNED
2006-08-14363aRETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS
2006-02-10288aNEW DIRECTOR APPOINTED
2006-01-31288bDIRECTOR RESIGNED
2005-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VUKH 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 VUKH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 23/09/96 2006-12-04 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of VUKH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VUKH LIMITED
Trademarks
We have not found any records of VUKH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VUKH 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 (64209 - Activities of other holding companies n.e.c.) as VUKH 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 VUKH 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 VUKH 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 VUKH 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.