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

VR FINANCE COMPANY

UNIT 4 BLYTHE VALLEY INNOVATION CENTRE, CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK, SOLIHULL, B90 8AJ,
Company Registration Number
03428240
Private Unlimited Company
Active

Company Overview

About Vr Finance Company
VR FINANCE COMPANY was founded on 1997-08-28 and has its registered office in Solihull. The organisation's status is listed as "Active". Vr Finance Company is a Private Unlimited 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
VR FINANCE COMPANY
 
Legal Registered Office
UNIT 4 BLYTHE VALLEY INNOVATION CENTRE
CENTRAL BOULEVARD, BLYTHE VALLEY BUSINESS PARK
SOLIHULL
B90 8AJ
Other companies in S9
 
Previous Names
VEEDER-ROOT FINANCE COMPANY01/08/2016
Filing Information
Company Number 03428240
Company ID Number 03428240
Date formed 1997-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 28/08/2015
Return next due 25/09/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:17:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VR FINANCE COMPANY
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 VR FINANCE COMPANY
The following companies were found which have the same name as VR FINANCE COMPANY. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VR FINANCE, LLC 615 S. Dupont Hwy Dover DE 19901 Unknown Company formed on the 2003-06-17

Company Officers of VR FINANCE COMPANY

Current Directors
Officer Role Date Appointed
KEITH GRAHAM WARD
Director 1998-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK TALBOT MCFADEN
Director 2008-09-18 2014-10-24
DEREK CHARLES STONE
Director 2012-06-29 2014-10-24
DAVID WILLIAM TUNLEY
Company Secretary 2007-05-03 2012-06-29
DAVID WILLIAM TUNLEY
Director 2008-11-26 2012-06-29
JAMES HOWARD DITKOFF
Director 1997-08-28 2008-11-28
JAMES HOWARD DITKOFF
Company Secretary 1997-08-28 2007-06-06
KEITH GRAHAM WARD
Company Secretary 1998-09-15 2007-05-03
PATRICK WILLIAM ALLENDER
Director 1997-08-28 2005-05-31
COMLAW SECRETARY LIMITED
Company Secretary 1997-08-28 1997-08-28
COMLAW DIRECTOR LIMITED
Director 1997-08-28 1997-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM WARD DH EPSILON LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active - Proposal to Strike off
KEITH GRAHAM WARD IDBS ASIA-PACIFIC LIMITED Director 2017-10-27 CURRENT 2009-09-18 Active - Proposal to Strike off
KEITH GRAHAM WARD ID BUSINESS SOLUTIONS LIMITED Director 2017-10-27 CURRENT 1989-08-17 Active
KEITH GRAHAM WARD INFORSENSE LIMITED Director 2017-10-27 CURRENT 1999-11-15 Active
KEITH GRAHAM WARD PHENOMENEX LIMITED Director 2016-11-14 CURRENT 1987-05-12 Active
KEITH GRAHAM WARD PALLOBEL UK FINANCE LIMITED Director 2016-10-28 CURRENT 2016-10-28 Active - Proposal to Strike off
KEITH GRAHAM WARD VJ HOLDCO UK LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
KEITH GRAHAM WARD NOBEL BIOCARE U.K. LIMITED Director 2015-08-17 CURRENT 1984-06-27 Active
KEITH GRAHAM WARD KUK HOLDINGS LIMITED Director 2015-07-17 CURRENT 2015-06-24 Active
KEITH GRAHAM WARD DTIL UK LIMITED Director 2015-05-05 CURRENT 2015-04-30 Active - Proposal to Strike off
KEITH GRAHAM WARD KERR U.K. LIMITED Director 2015-02-03 CURRENT 1973-09-06 Active
KEITH GRAHAM WARD NBCMH HOLDINGS LIMITED Director 2015-01-15 CURRENT 2014-08-28 Active
KEITH GRAHAM WARD NBH HOLDCO LIMITED Director 2015-01-15 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD RH HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active - Proposal to Strike off
KEITH GRAHAM WARD RADIOMETER HOLDCO LIMITED Director 2014-12-09 CURRENT 2014-11-21 Active
KEITH GRAHAM WARD BCN HOLDCO LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD LTAG UK LIMITED Director 2014-10-08 CURRENT 2014-09-01 Active - Proposal to Strike off
KEITH GRAHAM WARD BCHK UK LIMITED Director 2014-10-08 CURRENT 2014-08-29 Active - Proposal to Strike off
KEITH GRAHAM WARD KAVO DENTAL LIMITED Director 2014-08-21 CURRENT 1969-12-31 Active
KEITH GRAHAM WARD OTT HYDROMET LIMITED Director 2014-06-01 CURRENT 1999-05-26 Active
KEITH GRAHAM WARD TRACKSTAR LIMITED Director 2013-10-23 CURRENT 1998-12-11 Dissolved 2015-01-13
KEITH GRAHAM WARD GLOBALWATCHCENTRAL LIMITED Director 2013-10-23 CURRENT 2007-10-04 Dissolved 2015-01-20
KEITH GRAHAM WARD TRI-MEX INTERNATIONAL LIMITED Director 2013-10-23 CURRENT 1998-07-28 Dissolved 2014-02-18
KEITH GRAHAM WARD TRI-MEX GROUP LIMITED Director 2013-10-23 CURRENT 2000-12-01 Dissolved 2015-08-11
KEITH GRAHAM WARD TELETRAC UK LTD Director 2013-10-23 CURRENT 2000-02-08 Dissolved 2015-08-11
KEITH GRAHAM WARD HEMOCUE LIMITED Director 2013-10-08 CURRENT 2006-11-06 Dissolved 2015-09-08
KEITH GRAHAM WARD TELETRAC LTD Director 2013-09-23 CURRENT 2010-05-27 Dissolved 2015-01-20
KEITH GRAHAM WARD NWUK HOLDINGS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2018-01-09
KEITH GRAHAM WARD KEITHLEY INSTRUMENTS LIMITED Director 2013-01-30 CURRENT 1967-10-13 Dissolved 2014-03-11
KEITH GRAHAM WARD NAVMAN WIRELESS NZ HOLDCO LIMITED Director 2013-01-25 CURRENT 2007-07-10 Dissolved 2015-01-13
KEITH GRAHAM WARD ANGLODENT COMPANY(THE) Director 2012-07-23 CURRENT 1962-07-18 Active - Proposal to Strike off
KEITH GRAHAM WARD HACH LANGE LTD Director 2012-07-05 CURRENT 1971-11-01 Active
KEITH GRAHAM WARD DH OMEGA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD DH ALPHA LIMITED Director 2012-04-13 CURRENT 2012-04-13 Active
KEITH GRAHAM WARD BECKMAN COULTER UNITED KINGDOM LIMITED Director 2011-07-18 CURRENT 1959-11-02 Active
KEITH GRAHAM WARD BECKMAN HOLDINGS LIMITED Director 2011-07-18 CURRENT 1988-10-10 Active
KEITH GRAHAM WARD KERMOTION FINANCE LIMITED Director 2010-11-02 CURRENT 2010-11-02 Dissolved 2014-04-08
KEITH GRAHAM WARD GILZONI LIMITED Director 2010-11-02 CURRENT 2010-11-02 Active
KEITH GRAHAM WARD KERMOTION UK HOLDINGS LIMITED Director 2010-11-01 CURRENT 2010-11-01 Active
KEITH GRAHAM WARD LEICA MICROSYSTEMS (GATESHEAD) LTD Director 2010-10-07 CURRENT 1986-01-31 Dissolved 2013-09-24
KEITH GRAHAM WARD GENETIX GROUP LIMITED Director 2010-10-07 CURRENT 2000-06-27 Dissolved 2015-08-18
KEITH GRAHAM WARD MOLECULAR DEVICES (NEW MILTON) LTD Director 2010-10-07 CURRENT 1991-11-04 Dissolved 2015-12-08
KEITH GRAHAM WARD DOWNIN FIVE LIMITED Director 2010-09-20 CURRENT 1999-11-23 Active
KEITH GRAHAM WARD MOLECULAR DEVICES (UK) LIMITED Director 2010-02-01 CURRENT 1993-04-07 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDINGS LIMITED Director 2009-12-16 CURRENT 2009-12-16 Active
KEITH GRAHAM WARD LAUNCHCHANGE OPERATIONS LIMITED Director 2009-12-16 CURRENT 2009-12-15 Active
KEITH GRAHAM WARD DH UK FINANCE LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active - Proposal to Strike off
KEITH GRAHAM WARD AB SCIEX UK LIMITED Director 2009-09-02 CURRENT 2009-09-02 Active
KEITH GRAHAM WARD ARISTOTLE BRAZIL FINANCE LIMITED Director 2009-05-11 CURRENT 2009-04-30 Active
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES LIMITED Director 2009-01-01 CURRENT 2006-12-06 Active
KEITH GRAHAM WARD LEICA BIOSYSTEMS PETERBOROUGH LIMITED Director 2008-12-30 CURRENT 1992-10-16 Dissolved 2015-07-07
KEITH GRAHAM WARD STAMPEDE ACQUISITION LIMITED Director 2008-11-26 CURRENT 2005-12-29 Active
KEITH GRAHAM WARD LAUNCHCHANGE INSTRUMENTATION LIMITED Director 2008-11-26 CURRENT 1988-12-23 Active
KEITH GRAHAM WARD GNZ HOLDINGS LIMITED Director 2008-09-25 CURRENT 1997-01-24 Active - Proposal to Strike off
KEITH GRAHAM WARD WILLETT INTERNATIONAL LIMITED Director 2008-07-01 CURRENT 1983-01-06 Active
KEITH GRAHAM WARD DH CAMBRIDGE HOLDINGS LIMITED Director 2008-01-11 CURRENT 1999-06-24 Active
KEITH GRAHAM WARD TH FINANCE LIMITED Director 2008-01-04 CURRENT 1997-05-23 Active - Proposal to Strike off
KEITH GRAHAM WARD MOONSILK HOLDINGS LIMITED Director 2007-07-06 CURRENT 2002-07-05 Active
KEITH GRAHAM WARD TROJANUV TECHNOLOGIES UK LIMITED Director 2007-06-15 CURRENT 1987-03-31 Active
KEITH GRAHAM WARD LAUNCHCHANGE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-12-13 Active
KEITH GRAHAM WARD COMARK LIMITED Director 2006-11-24 CURRENT 1994-05-17 Dissolved 2015-08-11
KEITH GRAHAM WARD VIDEOJET TECHNOLOGIES (NOTTINGHAM) LIMITED Director 2006-06-06 CURRENT 1999-12-20 Active
KEITH GRAHAM WARD JHC FINANCE COMPANY Director 2005-06-20 CURRENT 1996-06-19 Active - Proposal to Strike off
KEITH GRAHAM WARD LINX PRINTING TECHNOLOGIES LIMITED Director 2005-06-01 CURRENT 1986-10-22 Active
KEITH GRAHAM WARD LINX ACQUISITION LIMITED Director 2004-11-16 CURRENT 2004-10-07 Active - Proposal to Strike off
KEITH GRAHAM WARD GL UK HOLDINGS LIMITED Director 2002-12-17 CURRENT 1930-12-31 Active - Proposal to Strike off
KEITH GRAHAM WARD DUKI (2006) FINANCE LIMITED Director 2001-08-08 CURRENT 1993-05-06 Active - Proposal to Strike off
KEITH GRAHAM WARD LAUNCHCHANGE LIMITED Director 2000-07-07 CURRENT 1991-08-22 Active
KEITH GRAHAM WARD LAUNCHCHANGE HOLDING COMPANY Director 1997-11-24 CURRENT 1996-10-04 Active
KEITH GRAHAM WARD VRES HOLDINGS LIMITED Director 1992-12-01 CURRENT 1949-03-17 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
2024-01-10Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05DIRECTOR APPOINTED MR ANTONY PAUL MASON
2023-10-05APPOINTMENT TERMINATED, DIRECTOR SIMON GORDON EDWARD WEST
2023-10-03REGISTERED OFFICE CHANGED ON 03/10/23 FROM 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX
2023-09-01CONFIRMATION STATEMENT MADE ON 28/08/23, WITH NO UPDATES
2022-09-09CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/22, WITH UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 28/08/21, WITH UPDATES
2021-04-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GRAHAM WARD
2021-02-05AP01DIRECTOR APPOINTED MR SIMON GORDON EDWARD WEST
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/20, WITH NO UPDATES
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 28/08/19, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-06CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09LATEST SOC09/09/16 STATEMENT OF CAPITAL;GBP 1749952856
2016-09-09CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-08-01RES15CHANGE OF COMPANY NAME 28/10/22
2016-08-01CERTNMCOMPANY NAME CHANGED VEEDER-ROOT FINANCE COMPANY CERTIFICATE ISSUED ON 01/08/16
2016-08-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-13RES10Resolutions passed:
  • Resolution of allotment of securities
2015-09-25LATEST SOC25/09/15 STATEMENT OF CAPITAL;GBP 1189480389
2015-09-25AR0128/08/15 ANNUAL RETURN FULL LIST
2015-08-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCFADEN
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR DEREK STONE
2014-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/14 FROM Suite 31, the Quadrant Parkway Avenue Sheffield South Yorkshire S9 4WG
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1189480389
2014-09-25AR0128/08/14 ANNUAL RETURN FULL LIST
2014-08-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-30AR0128/08/13 ANNUAL RETURN FULL LIST
2013-01-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2012-09-05AR0128/08/12 ANNUAL RETURN FULL LIST
2012-07-17TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID TUNLEY
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY
2012-07-12AP01DIRECTOR APPOINTED DEREK CHARLES STONE
2011-10-17RES13SHARE PREMIUM CANCELLED 30/09/2011
2011-09-19AR0128/08/11 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-02-23RES13IMPOSED LIMIT AUTHORISED SHARE CAPITAL REMOVED 14/05/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AR0128/08/10 FULL LIST
2009-09-29363aRETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS
2009-09-29287REGISTERED OFFICE CHANGED ON 29/09/2009 FROM C/O DANAHER UK INDUSTRIES LTD SUITE 31 THE QUADRANT 99 PARKWAY AVENUE PARKWAY BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 4WG
2009-09-29190LOCATION OF DEBENTURE REGISTER
2009-09-29353LOCATION OF REGISTER OF MEMBERS
2009-08-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-08-06RES04GBP NC 160006000/200000000 02/04/2009
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-01-13RES04GBP NC 5000/160006000 15/12/2008
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD RD, HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US
2008-12-03288aDIRECTOR APPOINTED DAVID WILLIAM TUNLEY
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES DITKOFF
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-13288aDIRECTOR APPOINTED FRANK TALBOT MCFADEN
2008-09-16363aRETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-25363aRETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS
2007-09-25190LOCATION OF DEBENTURE REGISTER
2007-09-25353LOCATION OF REGISTER OF MEMBERS
2007-09-25287REGISTERED OFFICE CHANGED ON 25/09/07 FROM: C/O DANAHER UK INDUSTRIES LTD UNIT 4 HOLMEWOOD BUSINESS PARK CHESTERFIELD ROAD HOLMEWOOD CHESTERFIELD DERBYSHIRE S42 5US
2007-06-20288bSECRETARY RESIGNED
2007-06-11288aNEW SECRETARY APPOINTED
2007-06-11288bSECRETARY RESIGNED
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 5 WINDMILL BUSINESS VILLAGE BROOKLANDS CLOSE SUNBURY ON THAMES MIDDLESEX TW16 7DY
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-16363aRETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS
2006-02-10363aRETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS
2006-02-01353LOCATION OF REGISTER OF MEMBERS
2006-02-01287REGISTERED OFFICE CHANGED ON 01/02/06 FROM: HYDREX HOUSE GARDEN ROAD RICHMOND SURREY TW9 4NR
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19288bDIRECTOR RESIGNED
2005-07-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-22363sRETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS
2004-08-04123NC INC ALREADY ADJUSTED 16/07/04
2004-08-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-08-04RES04£ NC 100/5000 16/07/0
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-16363sRETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS
2002-10-16363sRETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS
2002-08-10AUDAUDITOR'S RESIGNATION
2002-08-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-28AAFULL ACCOUNTS MADE UP TO 24/11/00
2001-10-08AAFULL ACCOUNTS MADE UP TO 26/11/99
2001-09-26363sRETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS
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 VR FINANCE COMPANY 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 VR FINANCE COMPANY
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VR FINANCE COMPANY does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of VR FINANCE COMPANY registering or being granted any patents
Domain Names
We do not have the domain name information for VR FINANCE COMPANY
Trademarks
We have not found any records of VR FINANCE COMPANY registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VR FINANCE COMPANY. 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 VR FINANCE COMPANY are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where VR FINANCE COMPANY 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 VR FINANCE COMPANY 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 VR FINANCE COMPANY any grants or awards.
Ownership
    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.