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

VISTAGE COMPANY (UK) LIMITED

Vanbrugh House, Grange Drive, Hedge End, HAMPSHIRE, SO30 2AF,
Company Registration Number
03832097
Private Limited Company
Liquidation

Company Overview

About Vistage Company (uk) Ltd
VISTAGE COMPANY (UK) LIMITED was founded on 1999-08-26 and has its registered office in Hedge End. The organisation's status is listed as "Liquidation". Vistage Company (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
VISTAGE COMPANY (UK) LIMITED
 
Legal Registered Office
Vanbrugh House
Grange Drive
Hedge End
HAMPSHIRE
SO30 2AF
Other companies in SO30
 
Previous Names
TEC GROUP WORLDWIDE LIMITED31/03/2006
Filing Information
Company Number 03832097
Company ID Number 03832097
Date formed 1999-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-03-31
Account next due 31/03/2022
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts SMALL
Last Datalog update: 2023-07-15 11:57:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VISTAGE COMPANY (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 VISTAGE COMPANY (UK) LIMITED

Current Directors
Officer Role Date Appointed
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1999-08-26
MICHAEL BEAU PARADOWSKI
Director 2018-02-08
SAMUEL REESE
Director 2016-01-11
CAROL-TEIGUE JEAN THOMAS
Director 2018-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SACKS
Director 2012-11-30 2018-02-08
TRAVIS NELSON
Director 2013-02-05 2018-01-29
LEON SHAPIRO
Director 2013-05-30 2016-01-10
RAFAEL PASTOR
Director 2004-10-17 2013-05-30
BRIAN JACOBSEN
Director 2012-11-30 2013-02-05
RUBY LEE RANDALL
Director 2010-06-21 2012-11-30
JERRY ALAN SCHNEIDER
Director 2004-10-17 2012-11-30
RICHARD LEROY CARR JR
Director 2004-04-20 2010-06-21
KENNETH JACOBSON
Director 2007-01-25 2008-04-07
ROBERT STEFAN DREW
Director 2004-10-17 2007-01-25
JOHN FRANCO
Director 2002-09-30 2004-10-17
JEFFREY LEE BOSHEARS
Director 2002-09-30 2004-04-20
KENNETH BRUCE HAMLET
Director 1999-09-30 2003-04-25
VINA SAYCOCIE
Director 1999-09-30 2002-09-30
WILLIAM EVANS WILLIAMS
Director 1999-09-30 2002-09-30
HACKWOOD DIRECTORS LIMITED
Nominated Director 1999-08-26 1999-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HACKWOOD SECRETARIES LIMITED SB VENTURES VI LIMITED Nominated Secretary 2007-10-25 CURRENT 2007-10-25 Liquidation
HACKWOOD SECRETARIES LIMITED GREAT OAKS SERVICES LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2518) LIMITED Nominated Secretary 2007-08-15 CURRENT 2007-08-15 Active
HACKWOOD SECRETARIES LIMITED IROKO PRODUCTS LIMITED Nominated Secretary 2007-03-01 CURRENT 2007-03-01 Liquidation
HACKWOOD SECRETARIES LIMITED VANTAGE INFRASTRUCTURE (UK) LIMITED Nominated Secretary 2006-01-16 CURRENT 2006-01-16 Active
HACKWOOD SECRETARIES LIMITED LINGLEY ESTATES LIMITED Nominated Secretary 2005-03-07 CURRENT 2005-03-07 Active
HACKWOOD SECRETARIES LIMITED THE LONDON GOLD MARKET FIXING LIMITED Nominated Secretary 2004-07-20 CURRENT 1994-01-21 Active
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING TWO LIMITED Nominated Secretary 2003-12-09 CURRENT 2003-12-09 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED COMPAGNIE DU PARC LIMITED Nominated Secretary 2003-08-15 CURRENT 2003-08-15 Active
HACKWOOD SECRETARIES LIMITED R G H PROPERTIES LIMITED Nominated Secretary 2003-01-22 CURRENT 2003-01-22 Dissolved 2014-01-07
HACKWOOD SECRETARIES LIMITED SYGMA FUNDING LIMITED Nominated Secretary 2002-12-04 CURRENT 2002-12-04 Dissolved 2015-08-11
HACKWOOD SECRETARIES LIMITED SR DELTA INVESTMENTS (UK) LIMITED Nominated Secretary 2002-11-26 CURRENT 2002-06-19 Dissolved 2016-07-22
HACKWOOD SECRETARIES LIMITED TRIUVA UK LIMITED Nominated Secretary 2002-10-23 CURRENT 2002-10-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN LIMITED Nominated Secretary 2002-05-21 CURRENT 1999-04-20 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS BLUE FLAG LIMITED Nominated Secretary 2001-12-03 CURRENT 1999-02-25 Active
HACKWOOD SECRETARIES LIMITED B.H. LONDON CO. Nominated Secretary 2001-09-10 CURRENT 1993-05-27 Dissolved 2015-02-24
HACKWOOD SECRETARIES LIMITED HACKLINK Nominated Secretary 2001-09-10 CURRENT 1980-06-23 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED LINKLATERS CIS Nominated Secretary 2001-09-10 CURRENT 1994-05-17 Active
HACKWOOD SECRETARIES LIMITED HACKWOOD NOMINEES LIMITED Nominated Secretary 2001-09-10 CURRENT 1955-10-01 Active
HACKWOOD SECRETARIES LIMITED LINKLATERS & PAINES Nominated Secretary 2001-09-10 CURRENT 1980-05-19 Active
HACKWOOD SECRETARIES LIMITED PAM HOLDINGS LTD. Nominated Secretary 2001-05-18 CURRENT 2001-05-18 Liquidation
HACKWOOD SECRETARIES LIMITED SANFORD C. BERNSTEIN (CREST NOMINEES) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Active
HACKWOOD SECRETARIES LIMITED POALIM ASSET MANAGEMENT (UK) LIMITED Nominated Secretary 2001-05-08 CURRENT 2001-05-08 Liquidation
HACKWOOD SECRETARIES LIMITED SASOL TECHNOLOGY (UK) LIMITED Nominated Secretary 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED OTCDERIV LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED OTCDERIVNET LIMITED Nominated Secretary 2000-09-19 CURRENT 2000-09-19 Active
HACKWOOD SECRETARIES LIMITED CITAT COMMUNICATION MANAGEMENT LIMITED Nominated Secretary 2000-07-28 CURRENT 2000-07-28 Dissolved 2015-11-10
HACKWOOD SECRETARIES LIMITED SB EP2 LIMITED Nominated Secretary 2000-07-06 CURRENT 2000-05-23 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED BLUEFLAGDOTCOM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED BLUEFLAG.COM LIMITED Nominated Secretary 2000-04-13 CURRENT 2000-04-13 Active
HACKWOOD SECRETARIES LIMITED SB US VI LIMITED Nominated Secretary 1999-12-16 CURRENT 1999-05-04 Liquidation
HACKWOOD SECRETARIES LIMITED LYDIAN ASSET MANAGEMENT LTD. Nominated Secretary 1999-06-10 CURRENT 1999-06-10 Dissolved 2015-07-09
HACKWOOD SECRETARIES LIMITED CLIVIA LIMITED Nominated Secretary 1999-02-12 CURRENT 1997-10-20 Dissolved 2016-07-05
HACKWOOD SECRETARIES LIMITED THE LONDON SILVER MARKET FIXING LIMITED Nominated Secretary 1998-12-11 CURRENT 1998-12-11 Active
HACKWOOD SECRETARIES LIMITED HOTEL ASSETS LIMITED Nominated Secretary 1998-11-07 CURRENT 1992-06-11 Dissolved 2013-08-22
HACKWOOD SECRETARIES LIMITED LINKLATERS & ALLIANCE LIMITED Nominated Secretary 1998-07-27 CURRENT 1998-07-27 Active
HACKWOOD SECRETARIES LIMITED EVERGREEN NOMINEES LIMITED Nominated Secretary 1998-05-01 CURRENT 1987-01-28 Dissolved 2014-03-11
HACKWOOD SECRETARIES LIMITED NATIXIS SECURITIES LONDON LIMITED Nominated Secretary 1998-03-11 CURRENT 1998-03-11 Dissolved 2015-10-20
HACKWOOD SECRETARIES LIMITED NOMURA ASSET MANAGEMENT U.K. LIMITED Nominated Secretary 1997-10-01 CURRENT 1984-10-29 Active
HACKWOOD SECRETARIES LIMITED HACKSUB LIMITED Nominated Secretary 1996-11-28 CURRENT 1996-11-28 Active
HACKWOOD SECRETARIES LIMITED HOLDCO LIMITED Nominated Secretary 1996-11-21 CURRENT 1996-11-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED MECM, LIMITED Nominated Secretary 1996-10-21 CURRENT 1996-01-11 Active
HACKWOOD SECRETARIES LIMITED ZIFF-DAVIS UK LIMITED Nominated Secretary 1996-04-26 CURRENT 1991-02-18 Dissolved 2015-05-02
HACKWOOD SECRETARIES LIMITED OVERSEAS PROTECTOR LIMITED Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Dissolved 2014-06-10
HACKWOOD SECRETARIES LIMITED SOFTBANK GROUP UK LIMITED Nominated Secretary 1996-01-30 CURRENT 1981-11-06 Dissolved 2017-04-11
HACKWOOD SECRETARIES LIMITED AEROBICS AND FITNESS ASSOCIATION OF AMERICA LIMITED Nominated Secretary 1995-01-31 CURRENT 1990-04-02 Dissolved 2014-10-14
HACKWOOD SECRETARIES LIMITED WESTMINER ACQUISITION (UK) LIMITED Nominated Secretary 1994-11-10 CURRENT 1994-11-10 Active
HACKWOOD SECRETARIES LIMITED LONDON BIRMINGHAM DISTILLERS LIMITED Nominated Secretary 1993-12-20 CURRENT 1993-12-20 Active
HACKWOOD SECRETARIES LIMITED COMBINED PROPERTY HOME LIMITED Nominated Secretary 1992-12-31 CURRENT 1985-04-10 Active
HACKWOOD SECRETARIES LIMITED ALLIED PHILIPPINES (UK) LIMITED Nominated Secretary 1991-10-17 CURRENT 1991-10-17 Liquidation
MICHAEL BEAU PARADOWSKI VISTAGE GROUP WORLDWIDE LIMITED Director 2018-02-08 CURRENT 2006-01-25 Liquidation
MICHAEL BEAU PARADOWSKI VISTAGE INTERNATIONAL (UK) LIMITED Director 2018-02-08 CURRENT 1989-01-30 Active
SAMUEL REESE VISTAGE GROUP WORLDWIDE LIMITED Director 2016-01-11 CURRENT 2006-01-25 Liquidation
SAMUEL REESE VISTAGE INTERNATIONAL (UK) LIMITED Director 2016-01-11 CURRENT 1989-01-30 Active
CAROL-TEIGUE JEAN THOMAS VISTAGE GROUP WORLDWIDE LIMITED Director 2018-02-08 CURRENT 2006-01-25 Liquidation
CAROL-TEIGUE JEAN THOMAS VISTAGE INTERNATIONAL (UK) LIMITED Director 2018-02-08 CURRENT 1989-01-30 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
2023-07-15Final Gazette dissolved via compulsory strike-off
2023-04-15Voluntary liquidation. Notice of members return of final meeting
2023-02-20Voluntary liquidation Statement of receipts and payments to 2023-01-03
2022-04-01AA01Previous accounting period shortened from 31/03/22 TO 30/03/22
2022-01-12Appointment of a voluntary liquidator
2022-01-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2022-01-12Voluntary liquidation declaration of solvency
2022-01-12LIQ01Voluntary liquidation declaration of solvency
2022-01-12LRESSPResolutions passed:
  • Special resolution to wind up on 2022-01-04
2022-01-12600Appointment of a voluntary liquidator
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-09SH20Statement by Directors
2021-03-09SH19Statement of capital on 2021-03-09 GBP 2
2021-03-09CAP-SSSolvency Statement dated 01/03/21
2021-03-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-03-05CH01Director's details changed for Samuel Reese on 2020-02-01
2020-03-02CH01Director's details changed for Mr Elias Eduardo Olmeta on 2020-02-01
2020-02-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEAU PARADOWSKI
2019-10-24AP01DIRECTOR APPOINTED MR ELIAS EDUARDO OLMETA
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-07-04AD04Register(s) moved to registered office address Vanbrugh House Grange Drive Hedge End Hampshire SO30 2AF
2019-07-04AD03Registers moved to registered inspection location of Belmont House Station Way Crawley RH10 1JA
2019-07-04AD02Register inspection address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom to Belmont House Station Way Crawley RH10 1JA
2019-05-02TM02Termination of appointment of Hackwood Secretaries Limited on 2019-03-26
2019-04-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-03-09DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN SACKS
2018-02-12AP01DIRECTOR APPOINTED MICHAEL BEAU PARADOWSKI
2018-02-12AP01DIRECTOR APPOINTED CAROL-TEIGUE JEAN THOMAS
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TRAVIS NELSON
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 1206001
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-29AP01DIRECTOR APPOINTED SAMUEL REESE
2016-09-28TM01APPOINTMENT TERMINATED, DIRECTOR LEON SHAPIRO
2015-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 1206001
2015-10-13AR0126/08/15 ANNUAL RETURN FULL LIST
2015-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 1206001
2014-09-24AR0126/08/14 ANNUAL RETURN FULL LIST
2013-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-16AR0126/08/13 ANNUAL RETURN FULL LIST
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR RAFAEL PASTOR
2013-06-13AP01DIRECTOR APPOINTED LEON SHAPIRO
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JACOBSEN
2013-02-20AP01DIRECTOR APPOINTED TRAVIS NELSON
2013-01-09AP01DIRECTOR APPOINTED IAN SACKS
2013-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-18AP01DIRECTOR APPOINTED BRIAN JACOBSEN
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR RUBY RANDALL
2012-12-18TM01APPOINTMENT TERMINATED, DIRECTOR JERRY SCHNEIDER
2012-09-28AR0126/08/12 FULL LIST
2012-09-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-04AD02SAIL ADDRESS CREATED
2012-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2012 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-13AR0126/08/11 FULL LIST
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-16AR0126/08/10 FULL LIST
2010-06-23AP01DIRECTOR APPOINTED RUBY LEE RANDALL
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARR JR
2010-03-05AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-27363aRETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS
2008-09-26363aRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-29288bAPPOINTMENT TERMINATED DIRECTOR KENNETH JACOBSON
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-30363aRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-02-23288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2006-09-19363aRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-05-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-31CERTNMCOMPANY NAME CHANGED TEC GROUP WORLDWIDE LIMITED CERTIFICATE ISSUED ON 31/03/06
2005-09-12363aRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-04-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-12-06288aNEW DIRECTOR APPOINTED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-16288bDIRECTOR RESIGNED
2004-11-16288aNEW DIRECTOR APPOINTED
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-14363aRETURN MADE UP TO 26/08/04; FULL LIST OF MEMBERS
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288bDIRECTOR RESIGNED
2004-04-22288bDIRECTOR RESIGNED
2004-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-03363aRETURN MADE UP TO 26/08/03; FULL LIST OF MEMBERS
2003-03-07288aNEW DIRECTOR APPOINTED
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288bDIRECTOR RESIGNED
2003-03-07288aNEW DIRECTOR APPOINTED
2003-02-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-28244DELIVERY EXT'D 3 MTH 31/12/01
2002-10-18363aRETURN MADE UP TO 26/08/02; FULL LIST OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-24363aRETURN MADE UP TO 26/08/01; FULL LIST OF MEMBERS
2001-06-29244DELIVERY EXT'D 3 MTH 31/12/00
2000-11-03225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/12/00
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 VISTAGE COMPANY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-01-14
Fines / Sanctions
No fines or sanctions have been issued against VISTAGE COMPANY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VISTAGE COMPANY (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2018-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VISTAGE COMPANY (UK) LIMITED

Intangible Assets
Patents
We have not found any records of VISTAGE COMPANY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VISTAGE COMPANY (UK) LIMITED
Trademarks
We have not found any records of VISTAGE COMPANY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VISTAGE COMPANY (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 (64209 - Activities of other holding companies n.e.c.) as VISTAGE COMPANY (UK) LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where VISTAGE COMPANY (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 VISTAGE COMPANY (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 VISTAGE COMPANY (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.