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

VERVE INVESTMENTS LIMITED

10 BLANDFORD STREET, LONDON, W1U 4AZ,
Company Registration Number
03783899
Private Limited Company
Active

Company Overview

About Verve Investments Ltd
VERVE INVESTMENTS LIMITED was founded on 1999-06-08 and has its registered office in London. The organisation's status is listed as "Active". Verve Investments Limited is a Private Limited Company registered in UNITED KINGDOM 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
VERVE INVESTMENTS LIMITED
 
Legal Registered Office
10 BLANDFORD STREET
LONDON
W1U 4AZ
Other companies in W1C
 
Filing Information
Company Number 03783899
Company ID Number 03783899
Date formed 1999-06-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB740541948  
Last Datalog update: 2024-03-07 15:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERVE INVESTMENTS 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 VERVE INVESTMENTS LIMITED
The following companies were found which have the same name as VERVE INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
VERVE INVESTMENTS FINANCE PVT.LTD. 10 LALIT WODEHOUSE ROAD BOMBAY -89. MUMBAI Maharashtra ACTIVE Company formed on the 1993-02-15
VERVE INVESTMENTS LTD. 108 SPRING VALLEY WAY S.W. CALGARY ALBERTA T3H 4V1 Active Company formed on the 2016-07-18
VERVE INVESTMENTS PTY LTD Active Company formed on the 2007-03-01
VERVE INVESTMENTS, LLC. 2387 BLOXHAMCUTOFF RD CRAWFORDVILLE FL 32327 Inactive Company formed on the 2013-09-04
VERVE INVESTMENTS LLC 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2018-08-23
VERVE INVESTMENTS LLC Delaware Unknown
VERVE INVESTMENTS LTD California Unknown
VERVE INVESTMENTS INC North Carolina Unknown
Verve Investments LLC Connecticut Unknown

Company Officers of VERVE INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ALAN JAMES WILKIN
Company Secretary 2009-02-09
ROBERT ASHLEY NICHOLSON
Director 1999-07-16
TIMOTHY EDWARD PAIN
Director 1999-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY EDWARD PAIN
Company Secretary 1999-07-27 2009-02-09
ROBIN MICHAEL RUSSELL
Director 1999-10-27 2006-04-03
STEPHEN FRANCIS ROCHE
Company Secretary 1999-06-24 1999-07-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-08 1999-06-24
INSTANT COMPANIES LIMITED
Nominated Director 1999-06-08 1999-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES WILKIN VERVE EVENTS LIMITED Company Secretary 2009-02-09 CURRENT 2002-02-20 Active
ALAN JAMES WILKIN VERVE PROPERTIES LIMITED Company Secretary 2009-02-09 CURRENT 1999-03-22 Active
ALAN JAMES WILKIN VERVE GROUP LIMITED Company Secretary 2009-02-09 CURRENT 1999-06-02 Active
ALAN JAMES WILKIN VERVE DEVELOPMENTS LIMITED Company Secretary 2009-02-09 CURRENT 2002-02-20 Active
ALAN JAMES WILKIN APM LONDON LIMITED Company Secretary 2008-05-31 CURRENT 1991-02-27 Dissolved 2016-08-16
ALAN JAMES WILKIN ST GEORGE'S SECURITIES LIMITED Company Secretary 2008-05-31 CURRENT 2001-06-29 Liquidation
ROBERT ASHLEY NICHOLSON BEDFORD HEIGHTS FACILITIES MANAGEMENT LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON VERVE SECURITIES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON COCO DEVELOPMENTS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON COCO HOMES LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON COCO LIVING LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON COCO TRADING LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
ROBERT ASHLEY NICHOLSON VERVE EVENTS LIMITED Director 2002-03-04 CURRENT 2002-02-20 Active
ROBERT ASHLEY NICHOLSON VERVE DEVELOPMENTS LIMITED Director 2002-03-04 CURRENT 2002-02-20 Active
ROBERT ASHLEY NICHOLSON THE SAVE TRUST Director 2000-08-18 CURRENT 2000-08-18 Active
ROBERT ASHLEY NICHOLSON VERVE PROPERTIES LIMITED Director 1999-07-16 CURRENT 1999-03-22 Active
ROBERT ASHLEY NICHOLSON VERVE GROUP LIMITED Director 1999-07-16 CURRENT 1999-06-02 Active
TIMOTHY EDWARD PAIN THE MARKET BUILDING (BRENTFORD) MANAGEMENT COMPANY LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
TIMOTHY EDWARD PAIN HUNTS PAPER FACTORY MANAGEMENT COMPANY LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
TIMOTHY EDWARD PAIN BEDFORD HEIGHTS FACILITIES MANAGEMENT LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN VERVE SECURITIES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN COCO DEVELOPMENTS LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN COCO HOMES LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN COCO LIVING LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN COCO TRADING LIMITED Director 2012-05-10 CURRENT 2012-05-10 Active - Proposal to Strike off
TIMOTHY EDWARD PAIN VERVE EVENTS LIMITED Director 2002-03-04 CURRENT 2002-02-20 Active
TIMOTHY EDWARD PAIN VERVE DEVELOPMENTS LIMITED Director 2002-03-04 CURRENT 2002-02-20 Active
TIMOTHY EDWARD PAIN VERVE GROUP LIMITED Director 1999-06-24 CURRENT 1999-06-02 Active
TIMOTHY EDWARD PAIN VERVE PROPERTIES LIMITED Director 1999-04-15 CURRENT 1999-03-22 Active
TIMOTHY EDWARD PAIN ALTERED ESTATES LIMITED Director 1998-09-30 CURRENT 1998-09-30 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
2024-03-05CONFIRMATION STATEMENT MADE ON 20/02/24, WITH NO UPDATES
2023-07-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-27CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-30SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19AP01DIRECTOR APPOINTED MR JOHN ANDERSON SCOTLAND WATSON
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2022-02-16Director's details changed for Mr Robert Ashley Nicholson on 2022-02-15
2022-02-16Director's details changed for Mr Timothy Edward Pain on 2022-02-15
2022-02-16CH01Director's details changed for Mr Robert Ashley Nicholson on 2022-02-15
2022-02-15REGISTERED OFFICE CHANGED ON 15/02/22 FROM 2-3 Woodstock Street London W1C 2AB
2022-02-15Change of details for Verve Group Limited as a person with significant control on 2022-02-09
2022-02-15PSC05Change of details for Verve Group Limited as a person with significant control on 2022-02-09
2022-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/22 FROM 2-3 Woodstock Street London W1C 2AB
2021-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-21CH01Director's details changed for Mr Robert Ashley Nicholson on 2021-03-25
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-10-23CH01Director's details changed for Mr Timothy Edward Pain on 2020-10-20
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-05-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2018-10-30AP03Appointment of Mr John Anderson Scotland Watson as company secretary on 2018-10-01
2018-10-23TM02Termination of appointment of Alan James Wilkin on 2018-09-30
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-05AD02Register inspection address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES
2017-05-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-06CH03SECRETARY'S DETAILS CHNAGED FOR ALAN JAMES WILKIN on 2017-02-01
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 31
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-23AR0120/02/16 ANNUAL RETURN FULL LIST
2015-05-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-13AR0120/02/15 ANNUAL RETURN FULL LIST
2014-06-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-03CH03SECRETARY'S DETAILS CHNAGED FOR ALAN JAMES WILKIN on 2014-03-03
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWARD PAIN / 03/03/2014
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHLEY NICHOLSON / 03/03/2014
2014-02-27AD03Register(s) moved to registered inspection location
2014-02-27AD02Register inspection address has been changed
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-26AR0120/02/14 ANNUAL RETURN FULL LIST
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/13 FROM Fairfax House 15 Fulwood Place London WC1V 6AY
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 037838990033
2013-07-04MG06Particulars of a charge subject to which a property has been acquired / charge code 037838990032
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 29
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 27
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26
2013-04-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20
2013-04-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2013-03-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2013-03-04AR0120/02/13 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0120/02/12 FULL LIST
2011-07-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-23AR0120/02/11 FULL LIST
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 29
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 28
2010-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2010-02-24AR0120/02/10 FULL LIST
2009-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2009-07-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-09363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-03-03288aSECRETARY APPOINTED ALAN JAMES WILKIN
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY PAIN
2008-08-19363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to VERVE INVESTMENTS 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 VERVE INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 33
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 29
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-14 Outstanding HANALEY LIMITED
LEGAL MORTGAGE 2013-07-04 Outstanding HANALEY LIMITED
SUPPLEMENTAL LEGAL MORTGAGE 2013-04-03 Outstanding HANALEY LIMITED
LEGAL MORTGAGE OVER LAND 2013-03-13 Outstanding HANALEY LIMITED
LEGAL CHARGE 2010-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF RENTS 2010-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ASSIGNMENT OF RENTS 2010-10-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-04-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-11-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2007-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-09-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-04-27 Satisfied UBS AG
FIXED AND FLOATING CHARGE 2004-12-31 Satisfied UBS AG
RECEIPT ACCOUNT TERMS AND CONDITIONS 2004-12-31 Satisfied UBS AG
LEGAL CHARGE 2004-12-31 Satisfied UBS AG
LEGAL CHARGE 2004-12-31 Satisfied UBS AG
LEGAL CHARGE 2004-12-31 Satisfied UBS AG
LEGAL CHARGE 2004-12-31 Satisfied UBS AG
RECEIPT ACCOUNT TERMS AND CONDITIONS 2004-09-30 Satisfied UBS AG (THE BANK)
LEGAL CHARGE 2004-09-30 Satisfied UBS AG (THE BANK)
LEGAL CHARGE 2003-06-27 Satisfied UBS AG
RECEIPT ACCOUNT TERMS AND CONDITIONS 2003-06-27 Satisfied UBS AG
RECEIPT ACCOUNT TERMS AND CONDITIONS 2003-03-26 Satisfied UBS AG
LEGAL CHARGE 2003-03-26 Satisfied UBS AG
LEGAL CHARGE (ALL MONIES) 2002-02-14 Satisfied UBS AG
RECEIPT ACCOUNT TERMS AND CONDITIONS 2002-02-14 Satisfied UBS AG
LEGAL CHARGE 1999-12-17 Satisfied UBS AG (THE BANK)
RECEIPT ACCOUNT TERMS AND CONDITIONS 1999-12-17 Satisfied UBS AG (THE BANK)
FIXED AND FLOATING CHARGE 1999-12-17 Satisfied UBS AG
COMPOSITE GUARANTEE AND DEBENTURE 1999-07-26 Outstanding HANALEY LIMITED
Intangible Assets
Patents
We have not found any records of VERVE INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VERVE INVESTMENTS LIMITED
Trademarks
We have not found any records of VERVE INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 18
CASH DEPOSIT DEED 15
1

We have found 34 mortgage charges which are owed to VERVE INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for VERVE INVESTMENTS 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 (68209 - Other letting and operating of own or leased real estate) as VERVE INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where VERVE INVESTMENTS 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 VERVE INVESTMENTS 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 VERVE INVESTMENTS 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.