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

BERGAMOT VENTURES LIMITED

6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
04585071
Private Limited Company
Active

Company Overview

About Bergamot Ventures Ltd
BERGAMOT VENTURES LIMITED was founded on 2002-11-08 and has its registered office in London. The organisation's status is listed as "Active". Bergamot Ventures Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BERGAMOT VENTURES LIMITED
 
Legal Registered Office
6TH FLOOR
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in W1B
 
Filing Information
Company Number 04585071
Company ID Number 04585071
Date formed 2002-11-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 14:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BERGAMOT VENTURES 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.

Company Officers of BERGAMOT VENTURES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HULME
Director 2018-03-13
MARK STUPPLES
Director 2008-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
AMY CHARLOTTE BONE
Director 2016-11-28 2018-03-13
FIONA JANE GIBSON
Director 2016-01-08 2016-11-25
PHILIP BRAILSFORD MARSDEN
Director 2002-11-14 2016-03-01
ROBERT IAN FREER
Director 2013-06-04 2016-01-08
JONATHAN CHARLES NIGEL DIGGES
Director 2013-02-02 2015-12-23
STUART IAIN FERGUSON
Director 2011-06-28 2013-06-04
DAVID CHRISTOPHER GOW
Director 2009-10-16 2013-02-02
SIMON ALEXANDER FARQUHAR BAILEY
Company Secretary 2003-04-30 2011-12-02
KAREN MARGARET BOTHWELL
Director 2006-02-22 2011-06-28
ARTHUR RUSSELL LEAKER
Director 2006-11-03 2008-11-12
STEPHEN ALEXANDER CAMPBELL
Director 2006-11-03 2008-09-01
CHRISTOPHER MACKINTOSH IRELAND
Director 2002-11-14 2008-05-09
FERGAL JAMES O'REILLY
Director 2003-12-01 2008-04-22
GARY JAMES YARDLEY
Director 2002-11-14 2007-04-30
MARY JANE BROUWERS
Director 2003-01-22 2006-11-03
LOUIS CLARKE FERRIE
Director 2003-01-22 2006-11-03
BARRIE JOHN WILLIAM LAMBIE
Director 2003-01-22 2006-02-22
ANDREW JOHN LATTANEY PEAKE
Company Secretary 2002-11-14 2003-04-30
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2002-11-08 2002-11-14
CHETTLEBURGH'S LIMITED
Nominated Director 2002-11-08 2002-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HULME STEWART MILNE (GLASGOW) LIMITED Director 2018-05-16 CURRENT 1998-11-16 Active
ANDREW HULME STEWART MILNE (WEST) LIMITED Director 2018-05-16 CURRENT 1999-01-21 Active
ANDREW HULME D.U.K.E. REAL ESTATE LIMITED Director 2018-05-02 CURRENT 2003-10-07 Active
ANDREW HULME PRESTONFIELD P3 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P1 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME PRESTONFIELD P2 LIMITED Director 2018-02-27 CURRENT 2014-07-28 Dissolved 2018-03-18
ANDREW HULME HORIZON RESOURCES LIMITED Director 2018-02-27 CURRENT 1992-12-18 Liquidation
ANDREW HULME HORIZON CAPITAL LIMITED Director 2018-02-27 CURRENT 1993-06-21 Liquidation
ANDREW HULME PRESTONFIELD INVESTMENTS LIMITED Director 2018-02-26 CURRENT 2012-10-01 Active
ANDREW HULME WEST CRAIGS LIMITED Director 2018-02-23 CURRENT 2001-12-24 Active
ANDREW HULME UBERIOR INVESTMENTS LIMITED Director 2018-02-23 CURRENT 1981-02-27 Active
ANDREW HULME UBERIOR ENA LIMITED Director 2018-02-23 CURRENT 2005-04-01 Active
ANDREW HULME CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED Director 2018-02-23 CURRENT 1988-06-24 Active
ANDREW HULME HORIZON CAPITAL 2000 LIMITED Director 2018-02-23 CURRENT 1993-05-27 Active
ANDREW HULME UBERIOR EQUITY LIMITED Director 2018-02-22 CURRENT 2002-08-08 Active
ANDREW HULME BOS EDINBURGH NO 1 LIMITED Director 2018-02-22 CURRENT 2006-11-02 Liquidation
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS (NO2) LIMITED Director 2018-02-22 CURRENT 1999-03-30 Active
ANDREW HULME UBERIOR TRADING LIMITED Director 2018-02-22 CURRENT 1987-01-29 Active
ANDREW HULME UBERIOR INFRASTRUCTURE INVESTMENTS LIMITED Director 2018-02-22 CURRENT 1998-05-22 Active
ANDREW HULME UBERIOR VENTURES LIMITED Director 2018-02-22 CURRENT 2002-08-07 Active
ANDREW HULME UBERIOR FUND INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2004-08-26 Active
ANDREW HULME UBERIOR (MOORFIELD) LIMITED Director 2018-02-22 CURRENT 2005-05-19 Active
ANDREW HULME UBERIOR CO-INVESTMENTS LIMITED Director 2018-02-22 CURRENT 2005-06-20 Liquidation
ANDREW HULME UBERIOR EUROPE LIMITED Director 2018-02-22 CURRENT 2006-03-22 Active
ANDREW HULME YELLOW DOOR DEVELOPMENT LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
ANDREW HULME HGP II LIMITED Director 2017-08-04 CURRENT 2016-02-29 Active
ANDREW HULME HGP III LIMITED Director 2017-08-04 CURRENT 2016-07-29 Active
ANDREW HULME HOUSING GROWTH PARTNERSHIP MANAGER LIMITED Director 2015-05-11 CURRENT 2015-03-24 Active
MARK STUPPLES BEGBIES TRAYNOR GROUP PLC Director 2017-07-11 CURRENT 2004-05-05 Active
MARK STUPPLES JONES LANG LASALLE PENSION TRUSTEES LIMITED Director 2017-04-01 CURRENT 1980-08-13 Active
MARK STUPPLES JMARK CONSULTANTS LIMITED Director 2016-10-05 CURRENT 2016-10-05 Active
MARK STUPPLES W.A. ELLIS SERVICES LIMITED Director 2014-10-01 CURRENT 1986-10-08 Dissolved 2017-01-17
MARK STUPPLES OASIS PROPERTY SOUTH WEST LIMITED Director 2014-04-08 CURRENT 2014-02-20 Active
MARK STUPPLES EDWARD RUSHTON SON & KENYON (U.K.) LIMITED Director 2010-12-31 CURRENT 1993-05-19 Dissolved 2014-07-08
MARK STUPPLES JJ NEWCO ("D") LIMITED Director 2010-04-30 CURRENT 2002-02-21 Dissolved 2014-05-20
MARK STUPPLES LOCHINDAAL VENTURES LIMITED Director 2008-05-14 CURRENT 2002-10-25 Active
MARK STUPPLES LESLIE FURNESS & CO. LIMITED Director 2007-12-31 CURRENT 1970-01-19 Dissolved 2015-02-24
MARK STUPPLES KING STURGE MANAGEMENT LTD Director 2000-09-28 CURRENT 1986-03-19 Dissolved 2014-02-11
MARK STUPPLES JONES LANG LASALLE MACHINERY & BUSINESS ASSETS LIMITED Director 2000-01-24 CURRENT 1994-09-07 Dissolved 2014-10-07

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
2024-02-0130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22Change of details for Lochindaal Ventures Limited as a person with significant control on 2023-10-30
2023-11-21CONFIRMATION STATEMENT MADE ON 08/11/23, WITH NO UPDATES
2023-02-0130/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH NO UPDATES
2022-09-26Director's details changed for Mr Mark Stupples on 2022-05-26
2022-09-26CH01Director's details changed for Mr Mark Stupples on 2022-05-26
2022-05-26AP01DIRECTOR APPOINTED MR MARK ST JOHN DALY
2022-02-0130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-0130/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-01AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28APPOINTMENT TERMINATED, DIRECTOR ANDREW HULME
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HULME
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-04-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-01-02AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH UPDATES
2018-12-27AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-05-08AP01DIRECTOR APPOINTED ANDREW HULME
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR AMY CHARLOTTE BONE
2017-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-11-29PSC02Notification of Uberior Europe Limited as a person with significant control on 2016-04-06
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2017-11-13PSC02Notification of Lochindaal Ventures Limited as a person with significant control on 2016-04-06
2017-11-13PSC09Withdrawal of a person with significant control statement on 2017-11-13
2017-01-04AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-12-13AP01DIRECTOR APPOINTED MISS AMY CHARLOTTE BONE
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR FIONA JANE GIBSON
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRAILSFORD MARSDEN
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FREER
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIGGES
2016-02-18AP01DIRECTOR APPOINTED MS FIONA JANE GIBSON
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0108/11/15 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 30/04/15
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CHARLES NIGEL DIGGES / 06/02/2015
2016-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN FREER / 06/02/2015
2015-08-27AUDAUDITOR'S RESIGNATION
2015-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/15 FROM 30 Warwick Street London W1B 5NH
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-06AR0108/11/14 ANNUAL RETURN FULL LIST
2015-02-06CH01Director's details changed for Mr Mark Stupples on 2014-09-01
2014-12-16AAFULL ACCOUNTS MADE UP TO 30/04/14
2013-12-17AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-20AR0108/11/13 FULL LIST
2013-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STUPPLES / 06/09/2013
2013-06-05AP01DIRECTOR APPOINTED MR ROBERT IAN FREER
2013-06-05AP01DIRECTOR APPOINTED MR JONATHAN CHARLES NIGEL DIGGES
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART FERGUSON
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOW
2013-02-05AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-11-29AR0108/11/12 FULL LIST
2012-06-26TM02APPOINTMENT TERMINATED, SECRETARY SIMON BAILEY
2012-02-07AR0108/11/11 FULL LIST
2012-01-11AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-07-06AP01DIRECTOR APPOINTED STUART IAIN FERGUSON
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BOTHWELL
2011-01-19AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-22AR0108/11/10 FULL LIST
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-11-23AR0108/11/09 FULL LIST
2009-10-26AP01DIRECTOR APPOINTED DAVID CHRISTOPHER GOW
2009-02-27AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CAMPBELL
2008-12-12363aRETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR ARTHUR LEAKER
2008-09-16288aDIRECTOR APPOINTED MARK STUPPLES
2008-09-16288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER IRELAND
2008-05-08288bAPPOINTMENT TERMINATED DIRECTOR FERGAL O'REILLY
2008-01-24AUDAUDITOR'S RESIGNATION
2007-11-28363aRETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS
2007-10-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-05-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-16288bDIRECTOR RESIGNED
2007-03-09AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-12-20363aRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-12-14288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-07-03287REGISTERED OFFICE CHANGED ON 03/07/06 FROM: 7 STRATFORD PLACE LONDON W1C 1ST
2006-03-16288aNEW DIRECTOR APPOINTED
2006-03-16288bDIRECTOR RESIGNED
2006-03-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-12-06363aRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-07-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-21363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS; AMEND
2004-12-13AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2004-08-23244DELIVERY EXT'D 3 MTH 30/04/04
2004-06-11363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS; AMEND
2004-05-26RES12VARYING SHARE RIGHTS AND NAMES
2004-05-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-18225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/04/04
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-17288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-03-13288aNEW DIRECTOR APPOINTED
2004-01-05288aNEW DIRECTOR APPOINTED
2003-12-17363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-05-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BERGAMOT VENTURES 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 BERGAMOT VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BERGAMOT VENTURES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of BERGAMOT VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BERGAMOT VENTURES LIMITED
Trademarks
We have not found any records of BERGAMOT VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BERGAMOT VENTURES 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 (68100 - Buying and selling of own real estate) as BERGAMOT VENTURES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BERGAMOT VENTURES 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 BERGAMOT VENTURES 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 BERGAMOT VENTURES 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.