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

YVF GP (INVESTMENT) LIMITED

140 ALDERSGATE STREET, LONDON, EC1A 4HY,
Company Registration Number
04311651
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Yvf Gp (investment) Ltd
YVF GP (INVESTMENT) LIMITED was founded on 2001-10-26 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Yvf Gp (investment) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
YVF GP (INVESTMENT) LIMITED
 
Legal Registered Office
140 ALDERSGATE STREET
LONDON
EC1A 4HY
Other companies in LS1
 
Filing Information
Company Number 04311651
Company ID Number 04311651
Date formed 2001-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-06 10:20:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YVF GP (INVESTMENT) 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 YVF GP (INVESTMENT) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HOFMAN
Company Secretary 2016-05-31
MICHAEL BERNARD WALSH
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BERNARD WALSH
Company Secretary 2011-03-31 2016-05-31
MARTIN GERALD LARGE
Director 2013-09-30 2015-11-30
DAVID IAN HALL
Director 2010-03-31 2013-09-30
NIGEL JOHNSON OWENS
Director 2011-06-20 2013-09-30
JAMES ERNEST PETER GERVASIO
Company Secretary 2001-11-14 2011-03-31
PHILIP JEREMY ADEY
Director 2008-04-03 2010-08-31
DAVID MARTIN BEST
Director 2009-01-05 2010-03-31
ANTHONY RICHARD CLARKE
Director 2008-04-03 2009-11-30
PETER JOHN GARNHAM
Director 2001-11-14 2009-11-30
ALAN FREDERICK DAVIES
Director 2001-10-26 2009-01-05
PHILIP SIMON CAMMERMAN
Director 2001-11-14 2008-04-03
PETER CHRISTOPHER CLAYDON
Director 2001-11-14 2008-04-03
JULIE SIMPSON
Company Secretary 2001-10-26 2001-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BERNARD WALSH NEWABLE COMMERCIAL FINANCE LIMITED Director 2018-06-01 CURRENT 2010-12-21 Active
MICHAEL BERNARD WALSH NEWABLE VENTURES LIMITED Director 2018-04-20 CURRENT 2016-07-29 Active
MICHAEL BERNARD WALSH LONDON BUSINESS ANGELS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
MICHAEL BERNARD WALSH NEWABLE EQUITY LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active
MICHAEL BERNARD WALSH NEWABLE NOMINEE LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE LENDING LIMITED Director 2017-05-03 CURRENT 2017-05-03 Active
MICHAEL BERNARD WALSH NEWABLE LENDING FOR GROWTH LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS FINANCE LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
MICHAEL BERNARD WALSH NEWABLE LLF LIMITED Director 2016-04-01 CURRENT 2011-10-07 Active
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH MANUFACTURING ADVISORY SERVICE LIMITED Director 2016-03-31 CURRENT 2004-04-07 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON BUSINESS LOANS (WHOLESALE) LIMITED Director 2016-03-31 CURRENT 2006-06-08 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW RECEIVABLES FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW TRADE FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW LEASING LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW PAYROLL SERVICES LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PW GROWTH FACTORS LIMITED Director 2015-11-30 CURRENT 2000-11-30 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW COMMERCIAL FINANCE LIMITED Director 2015-11-30 CURRENT 2005-06-03 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Dissolved 2017-05-16
MICHAEL BERNARD WALSH PADDOCK WOOD LIMITED Director 2015-11-30 CURRENT 2000-12-20 Dissolved 2017-04-11
MICHAEL BERNARD WALSH PW GROUP HOLDINGS LIMITED Director 2015-11-30 CURRENT 1987-11-10 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW GROWTH FINANCE LIMITED Director 2015-11-30 CURRENT 2000-06-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PW ASSET FINANCE LIMITED Director 2015-11-30 CURRENT 2001-02-09 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE BUSINESS LOANS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH NEWABLE EVENTS LIMITED Director 2013-11-29 CURRENT 2013-11-29 Active
MICHAEL BERNARD WALSH SMH GP LIMITED Director 2013-09-30 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH YVF GP (DEVELOPMENT) LIMITED Director 2013-09-30 CURRENT 2001-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH LEEDS NORTH EAST GP LIMITED Director 2013-09-24 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INVESTMENTS LIMITED Director 2013-03-28 CURRENT 2003-07-29 Active
MICHAEL BERNARD WALSH YORKSHIRE FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2004-05-18 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON FUND MANAGERS LIMITED Director 2012-07-26 CURRENT 2001-04-09 Dissolved 2015-07-21
MICHAEL BERNARD WALSH LONDON GP LIMITED Director 2012-07-26 CURRENT 2002-02-19 Active - Proposal to Strike off
MICHAEL BERNARD WALSH PIF GP NO 7 LIMITED Director 2012-07-26 CURRENT 2008-12-18 Active
MICHAEL BERNARD WALSH NEWABLE LIMITED Director 2011-09-08 CURRENT 1982-07-21 Active
MICHAEL BERNARD WALSH SOUTH WEST GP LIMITED Director 2011-09-01 CURRENT 2002-03-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH DYNAMIC COMMERCIAL FINANCE LIMITED Director 2011-06-27 CURRENT 2000-11-27 Dissolved 2015-02-24
MICHAEL BERNARD WALSH FIRST INVOICE FINANCE LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH FIRST FACTORING LIMITED Director 2011-06-27 CURRENT 2006-08-08 Dissolved 2015-10-27
MICHAEL BERNARD WALSH BATAVIA ROAD 2 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 3 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 4 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH BATAVIA ROAD 5 LIMITED Director 2011-06-27 CURRENT 2008-07-30 Dissolved 2016-10-04
MICHAEL BERNARD WALSH LONDON SEED CAPITAL LIMITED Director 2011-06-27 CURRENT 2002-01-31 Active
MICHAEL BERNARD WALSH BATAVIA ROAD 1 LIMITED Director 2011-06-27 CURRENT 2007-12-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH GLE GROWTH CAPITAL LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE UK HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (SOUTH EAST) LIMITED Director 2011-06-27 CURRENT 2007-11-06 Active
MICHAEL BERNARD WALSH NEWABLE PRIVATE EQUITY LIMITED Director 2011-06-27 CURRENT 2008-01-16 Active
MICHAEL BERNARD WALSH NEWABLE TRUST LIMITED Director 2011-06-27 CURRENT 1987-03-25 Active - Proposal to Strike off
MICHAEL BERNARD WALSH ENTERPRISE LONDON LIMITED Director 2011-06-27 CURRENT 1998-12-04 Active - Proposal to Strike off
MICHAEL BERNARD WALSH NEWABLE INTERNATIONAL CONSULTING LIMITED Director 2011-06-27 CURRENT 2007-10-11 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTY DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 2008-03-07 Active
MICHAEL BERNARD WALSH NEWABLE DIGITAL LIMITED Director 2011-06-27 CURRENT 2010-07-22 Active
MICHAEL BERNARD WALSH NEWABLE MANAGEMENT SERVICES LIMITED Director 2011-06-27 CURRENT 1982-11-25 Active
MICHAEL BERNARD WALSH NEWABLE BUSINESS VILLAGES LIMITED Director 2011-06-27 CURRENT 1984-02-23 Active
MICHAEL BERNARD WALSH NEWABLE PROPERTIES LIMITED Director 2011-06-27 CURRENT 1984-02-22 Active
MICHAEL BERNARD WALSH NEWABLE RGF LIMITED Director 2011-06-27 CURRENT 1986-05-08 Active
MICHAEL BERNARD WALSH NEWABLE TRADE (LONDON) LIMITED Director 2011-06-27 CURRENT 1988-03-22 Active
MICHAEL BERNARD WALSH NEWABLE ENTERPRISE PARTNERS LIMITED Director 2011-06-27 CURRENT 1988-10-11 Active
MICHAEL BERNARD WALSH NEWABLE DEVELOPMENTS LIMITED Director 2011-06-27 CURRENT 1990-02-14 Active - Proposal to Strike off
MICHAEL BERNARD WALSH EAST LONDON PROPERTY INVESTMENT FUND LIMITED Director 2011-06-27 CURRENT 1998-05-29 Active - Proposal to Strike off
MICHAEL BERNARD WALSH WATERFRONT STUDIOS LIMITED Director 2011-06-27 CURRENT 2003-02-04 Active
MICHAEL BERNARD WALSH NEWABLE CONTRACTS HOLDINGS LIMITED Director 2011-06-27 CURRENT 2005-08-25 Active
MICHAEL BERNARD WALSH PIF GP NO 1 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 3 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 4 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH PIF GP NO 2 LIMITED Director 2011-06-23 CURRENT 2003-03-25 Active
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE LIMITED Director 2011-06-20 CURRENT 1995-04-18 Dissolved 2015-02-24
MICHAEL BERNARD WALSH YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-06-24 Dissolved 2015-02-24
MICHAEL BERNARD WALSH NEWABLE YORKSHIRE (HOLDINGS) LIMITED Director 2011-06-20 CURRENT 1996-05-07 Active
MICHAEL BERNARD WALSH LEEDS ENTERPRISE LIMITED Director 2011-06-20 CURRENT 1982-11-12 Active
MICHAEL BERNARD WALSH LEEDS NORTH EAST INVESTMENTS LIMITED Director 2011-03-01 CURRENT 1999-10-26 Active - Proposal to Strike off
MICHAEL BERNARD WALSH SMH VENTURE FINANCE LIMITED Director 2010-07-31 CURRENT 2001-04-06 Active - Proposal to Strike off
MICHAEL BERNARD WALSH BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED Director 2010-03-11 CURRENT 2010-03-11 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
2020-09-22GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-09-14DS01Application to strike the company off the register
2019-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 26/10/19, WITH NO UPDATES
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 26/10/18, WITH NO UPDATES
2018-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-12-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/17, WITH NO UPDATES
2017-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/17 FROM 10-12 Queen Elizabeth Street London SE1 2JN England
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS
2016-09-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-23AP03Appointment of Mr Michael Hofman as company secretary on 2016-05-31
2016-06-23TM02Termination of appointment of Michael Bernard Walsh on 2016-05-31
2015-12-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN GERALD LARGE
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-20AR0126/10/15 ANNUAL RETURN FULL LIST
2015-08-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-20AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/14 FROM Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ
2014-09-03AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-21AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL OWENS
2013-10-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2013-10-09AP01DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH
2013-10-09AP01DIRECTOR APPOINTED MR MARTIN GERALD LARGE
2012-11-14AR0126/10/12 FULL LIST
2012-09-10AA31/03/12 TOTAL EXEMPTION FULL
2011-11-23AR0126/10/11 FULL LIST
2011-09-07AA31/03/11 TOTAL EXEMPTION FULL
2011-06-20AP01DIRECTOR APPOINTED MR NIGEL JOHNSON OWENS
2011-04-13AP03SECRETARY APPOINTED MR MICHAEL BERNARD WALSH
2011-04-13TM02APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO
2010-11-04AR0126/10/10 FULL LIST
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY
2010-08-04AA31/03/10 TOTAL EXEMPTION FULL
2010-04-13AP01DIRECTOR APPOINTED MR DAVID IAN HALL
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BEST
2009-12-12AA31/03/09 TOTAL EXEMPTION FULL
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER GARNHAM
2009-12-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLARKE
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN GARNHAM / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADEY / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARTIN BEST / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD CLARKE / 01/10/2009
2009-11-05AR0126/10/09 FULL LIST
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / PETER GARNHAM / 18/02/2009
2009-01-15288bAPPOINTMENT TERMINATED DIRECTOR ALAN DAVIES
2009-01-15288aDIRECTOR APPOINTED MR DAVID MARTIN BEST
2008-11-26363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-04-24288aDIRECTOR APPOINTED PHILIP ADEY
2008-04-24288aDIRECTOR APPOINTED ANTHONY RICHARD CLARKE
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PETER CLAYDON
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIP CAMMERMAN
2008-04-24225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07
2007-11-06363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2006-10-31363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-03-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2005-11-01363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04
2004-11-23363sRETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS
2004-09-09AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02
2004-08-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03
2003-11-28363sRETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS
2003-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-07-08287REGISTERED OFFICE CHANGED ON 08/07/03 FROM: HANDSWORTH HOUSE 35A HANDSWORTH ROAD HANDSWORTH SHEFFIELD WEST YORKSHIRE S9 4AA
2002-12-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-12-05363sRETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS
2002-01-04395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27288bSECRETARY RESIGNED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW DIRECTOR APPOINTED
2001-11-27288aNEW SECRETARY APPOINTED
2001-11-16287REGISTERED OFFICE CHANGED ON 16/11/01 FROM: SAINT MARTINS HOUSE 210-212 CHAPELTOWN ROAD LEEDS WEST YORKSHIRE LS7 4HZ
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to YVF GP (INVESTMENT) 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 YVF GP (INVESTMENT) 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
ACCOUNT ASSIGNMENT 2001-12-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of YVF GP (INVESTMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YVF GP (INVESTMENT) LIMITED
Trademarks
We have not found any records of YVF GP (INVESTMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for YVF GP (INVESTMENT) 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 (74990 - Non-trading company) as YVF GP (INVESTMENT) LIMITED are:

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