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

ALVANT GROUP PLC

10 Fleet Place, London, EC4M 7QS,
Company Registration Number
04638732
Public Limited Company
In Administration
Administrative Receiver

Company Overview

About Alvant Group Plc
ALVANT GROUP PLC was founded on 2003-01-16 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Alvant Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALVANT GROUP PLC
 
Legal Registered Office
10 Fleet Place
London
EC4M 7QS
Other companies in RG24
 
Previous Names
COMPOSITE METAL TECHNOLOGIES PLC15/05/2018
YPCS 131 PLC07/04/2003
Filing Information
Company Number 04638732
Company ID Number 04638732
Date formed 2003-01-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2021-04-30
Account next due 31/10/2022
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts GROUP
Last Datalog update: 2023-04-27 12:02:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALVANT GROUP PLC
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 ALVANT GROUP PLC

Current Directors
Officer Role Date Appointed
NEIL PATRICK COLLINS
Company Secretary 2003-04-07
JOHN RICHARD BONAS
Director 2017-04-01
GEMMA LOUISE CHRISTIAN
Director 2017-04-01
NEIL PATRICK COLLINS
Director 2003-04-07
RICHARD THOMPSON
Director 2018-02-15
GWEN VENTRIS
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID TREVOR PRICE
Director 2006-11-14 2017-08-31
CHRISTOPHER SYNGE BARTON
Director 2005-06-01 2017-05-31
MORRIS DAVID ALBERT BENTATA
Director 2003-04-07 2017-05-31
STEPHEN JOHN COOKE
Director 2013-11-01 2017-03-31
ROGER STANLEY BUSHBY
Director 2003-04-07 2015-07-09
BERNARD PATRICK COLLINS
Director 2003-04-07 2006-05-22
BRIAN JOHN HERRING
Director 2003-04-07 2006-05-22
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-01-16 2003-04-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2003-01-16 2003-04-07
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Director 2003-01-16 2003-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PATRICK COLLINS A J C GB LIMITED Company Secretary 2002-10-04 CURRENT 2002-10-04 Dissolved 2015-02-24
NEIL PATRICK COLLINS ALVANT LIMITED Company Secretary 1992-11-19 CURRENT 1992-11-18 In Administration
NEIL PATRICK COLLINS M.F.E. CORPORATE SERVICES LIMITED Company Secretary 1991-05-21 CURRENT 1991-05-21 Active - Proposal to Strike off
JOHN RICHARD BONAS ALVANT LIMITED Director 2017-05-01 CURRENT 1992-11-18 In Administration
GEMMA LOUISE CHRISTIAN ALVANT LIMITED Director 2017-04-01 CURRENT 1992-11-18 In Administration
NEIL PATRICK COLLINS FIBACORE LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
NEIL PATRICK COLLINS ALVANT LIMITED Director 1992-11-18 CURRENT 1992-11-18 In Administration
NEIL PATRICK COLLINS M.F.E. CORPORATE SERVICES LIMITED Director 1991-05-21 CURRENT 1991-05-21 Active - Proposal to Strike off
RICHARD THOMPSON ALVANT LIMITED Director 2018-02-15 CURRENT 1992-11-18 In Administration
GWEN VENTRIS ALVANT LIMITED Director 2017-05-01 CURRENT 1992-11-18 In Administration
GWEN VENTRIS SPEAKERBUS LIMITED Director 2017-01-25 CURRENT 1987-03-13 Active
GWEN VENTRIS SPEAKERBUS GROUP PLC Director 2016-11-19 CURRENT 1997-03-10 Active
GWEN VENTRIS SPEAKERBUS TECHNOLOGY LIMITED Director 2016-11-19 CURRENT 2002-04-12 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
2023-04-27Final Gazette dissolved via compulsory strike-off
2023-01-27Liquidation. Administration move to dissolve company
2022-12-21Notice of order removing administrator from office
2022-12-21Notice of appointment of a replacement or additional administrator
2022-12-21AM11Notice of appointment of a replacement or additional administrator
2022-12-21AM16Notice of order removing administrator from office
2022-08-22Administrator's progress report
2022-08-22AM10Administrator's progress report
2022-07-15AM11Notice of appointment of a replacement or additional administrator
2022-07-15AM16Notice of order removing administrator from office
2022-03-21AM06Notice of deemed approval of proposals
2022-03-03AM03Statement of administrator's proposal
2022-02-28AM02Liquidation statement of affairs AM02SOA/AM02SOC
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM 3 Prisma Business Park 3 Berrington Way, Wade Road Basingstoke Hants RG24 8GT United Kingdom
2022-02-03Appointment of an administrator
2022-02-03AM01Appointment of an administrator
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM 3 Prisma Business Park 3 Berrington Way, Wade Road Basingstoke Hants RG24 8GT United Kingdom
2021-11-11SH0111/11/21 STATEMENT OF CAPITAL GBP 3459656.55
2021-11-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Directors report and statement received/re-appointment of auditors 20/10/2021
2021-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/21
2021-09-16SH0116/09/21 STATEMENT OF CAPITAL GBP 3459630.74
2021-03-13SH0112/03/21 STATEMENT OF CAPITAL GBP 3453667.57
2021-03-12SH0110/03/21 STATEMENT OF CAPITAL GBP 3453565.87
2021-03-08SH0102/03/21 STATEMENT OF CAPITAL GBP 3453386.37
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH UPDATES
2020-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-09-28SH0124/09/20 STATEMENT OF CAPITAL GBP 3445183.02
2020-09-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-27SH0126/08/20 STATEMENT OF CAPITAL GBP 3444333.02
2020-08-06SH0105/08/20 STATEMENT OF CAPITAL GBP 3443898.27
2020-08-01RP04SH01Second filing of capital allotment of shares GBP3,441,743.32
2020-07-31SH0119/06/20 STATEMENT OF CAPITAL GBP 3443017.66
2020-06-18SH0108/06/20 STATEMENT OF CAPITAL GBP 3441743.32
2020-06-10MEM/ARTSARTICLES OF ASSOCIATION
2020-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company increases its authorised share capital by the creation of 5,000,000 a ord shares of £0.01 each 03/06/2020
  • Resolution of adoption of Articles of Association
2020-01-24CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-16SH0109/01/20 STATEMENT OF CAPITAL GBP 3432890
2020-01-09CH01Director's details changed for Mr John Richard Bonas on 2020-01-09
2020-01-08AP01DIRECTOR APPOINTED MR SIMON JOHN RHODES HALLIDAY
2019-12-05SH0129/11/19 STATEMENT OF CAPITAL GBP 3425116
2019-11-11SH0104/11/19 STATEMENT OF CAPITAL GBP 3400587
2019-11-05SH0123/10/19 STATEMENT OF CAPITAL GBP 3398687
2019-10-01SH0116/09/19 STATEMENT OF CAPITAL GBP 3264328
2019-08-30SH0114/08/19 STATEMENT OF CAPITAL GBP 3238260
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR GWEN VENTRIS
2019-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-06-20SH0105/06/19 STATEMENT OF CAPITAL GBP 3211553
2019-06-10SH0121/05/19 STATEMENT OF CAPITAL GBP 2913805
2019-04-29SH0110/04/19 STATEMENT OF CAPITAL GBP 2894935
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 046387320001
2019-04-03RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2019-03-18SH0115/02/19 STATEMENT OF CAPITAL GBP 2876162
2019-02-18SH0101/02/19 STATEMENT OF CAPITAL GBP 2866662
2019-02-07SH0111/01/19 STATEMENT OF CAPITAL GBP 2843415
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES
2019-01-04SH0119/12/18 STATEMENT OF CAPITAL GBP 2819868
2018-11-15SH0126/09/18 STATEMENT OF CAPITAL GBP 2785435
2018-11-06SH0126/10/18 STATEMENT OF CAPITAL GBP 2810435
2018-10-29RES13Resolutions passed:
  • Change company name 16/10/2018
  • ADOPT ARTICLES
2018-10-23SH0112/10/18 STATEMENT OF CAPITAL GBP 2805435
2018-10-19SH0117/07/18 STATEMENT OF CAPITAL GBP 2760566
2018-10-06RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 2634182
2018-08-07SH0127/06/18 STATEMENT OF CAPITAL GBP 2634182
2018-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/18 FROM Prisma Business Park 3 Berrington Way Wade Road Basingstoke Hampshire RG24 8PL
2018-05-15CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2018-05-15CERTNMCompany name changed composite metal technologies PLC\certificate issued on 15/05/18
2018-02-16AP01DIRECTOR APPOINTED MR RICHARD THOMPSON
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/01/18, WITH UPDATES
2017-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17
2017-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TREVOR PRICE
2017-06-09AP01DIRECTOR APPOINTED MS GWEN VENTRIS
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MORRIS BENTATA
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARTON
2017-04-21AP01DIRECTOR APPOINTED MR JOHN RICHARD BONAS
2017-04-21AP01DIRECTOR APPOINTED MRS GEMMA LOUISE CHRISTIAN
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2634182
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 2634182
2016-01-26AR0116/01/16 FULL LIST
2015-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BUSHBY
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 2634182
2015-01-19AR0116/01/15 FULL LIST
2015-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TREVOR PRICE / 08/08/2014
2014-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2634182
2014-02-13AR0116/01/14 FULL LIST
2014-02-13AP01DIRECTOR APPOINTED MR STEVEN JOHN COOKE
2013-12-31SH0118/12/13 STATEMENT OF CAPITAL GBP 2634182
2013-12-04SH0127/11/13 STATEMENT OF CAPITAL GBP 2631682
2013-11-07SH0130/10/13 STATEMENT OF CAPITAL GBP 2628182
2013-10-08SH0125/09/13 STATEMENT OF CAPITAL GBP 2559182
2013-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-09-02SH0128/08/13 STATEMENT OF CAPITAL GBP 2555682
2013-08-13SH0131/07/13 STATEMENT OF CAPITAL GBP 2554682
2013-06-25SH0117/06/13 STATEMENT OF CAPITAL GBP 2489375
2013-06-12SH0129/05/13 STATEMENT OF CAPITAL GBP 2461875
2013-05-20SH0130/04/13 STATEMENT OF CAPITAL GBP 2386075
2013-05-07SH0124/04/13 STATEMENT OF CAPITAL GBP 2386075
2013-04-09SH0127/03/13 STATEMENT OF CAPITAL GBP 2373575
2013-03-05SH0127/02/13 STATEMENT OF CAPITAL GBP 2370575
2013-02-08SH0130/01/13 STATEMENT OF CAPITAL GBP 2363575
2013-01-18AR0116/01/13 FULL LIST
2013-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER STANLEY BUSHBY / 06/01/2013
2013-01-16SH0114/11/12 STATEMENT OF CAPITAL GBP 2351575
2012-11-15SH0130/10/12 STATEMENT OF CAPITAL GBP 2341575
2012-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-09-28SH0119/09/12 STATEMENT OF CAPITAL GBP 2312075
2012-09-11SH0129/08/12 STATEMENT OF CAPITAL GBP 2309075
2012-08-07SH0127/06/12 STATEMENT OF CAPITAL GBP 2303075
2012-02-28ANNOTATIONClarification
2012-02-28RP04SECOND FILING FOR FORM SH01
2012-01-24AR0116/01/12 FULL LIST
2012-01-03SH0130/11/11 STATEMENT OF CAPITAL GBP 2284575
2011-11-15SH0102/11/11 STATEMENT OF CAPITAL GBP 2262075
2011-10-18AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-10-12SH0128/09/11 STATEMENT OF CAPITAL GBP 2256975
2011-10-07SH0128/09/11 STATEMENT OF CAPITAL GBP 2255975
2011-10-07SH0131/08/11 STATEMENT OF CAPITAL GBP 2235475
2011-05-13SH0127/04/11 STATEMENT OF CAPITAL GBP 2213475
2011-04-21SH0130/03/11 STATEMENT OF CAPITAL GBP 2181475
2011-02-10AR0116/01/11 FULL LIST
2011-01-28SH0126/01/11 STATEMENT OF CAPITAL GBP 2179475
2011-01-06SH0115/12/10 STATEMENT OF CAPITAL GBP 2151975
2011-01-06SH0130/11/10 STATEMENT OF CAPITAL GBP 2151275
2010-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-02-03AR0116/01/10 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SYNGE BARTON / 15/01/2010
2009-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-02-25363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID PRICE / 15/01/2009
2009-02-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BARTON / 15/01/2009
2009-02-2588(2)AD 18/02/09 GBP SI 250000@1=250000 GBP IC 1829775/2079775
2008-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-11-0688(2)AD 30/10/08 GBP SI 62500@1=62500 GBP IC 1767275/1829775
2008-05-0988(2)AD 30/04/08 GBP SI 50000@1=50000 GBP IC 1717275/1767275
2008-02-13363sRETURN MADE UP TO 16/01/08; CHANGE OF MEMBERS
2007-12-0788(2)RAD 03/12/07--------- £ SI 12500@1=12500 £ IC 1704775/1717275
2007-11-1388(2)RAD 01/11/07--------- £ SI 16250@1=16250 £ IC 1688525/1704775
2007-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: STRUCTURES AND MATERIALS CENTRE GRIFFITH BUILDING A7 CODY TECHNOLOGY PARK FARNBOROUGH HAMPSHIRE GU14 0LX
2007-08-2188(2)RAD 08/08/07--------- £ SI 25000@1=25000 £ IC 1663525/1688525
2007-02-28363sRETURN MADE UP TO 16/01/07; CHANGE OF MEMBERS
2007-01-23123NC INC ALREADY ADJUSTED 14/12/06
2007-01-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-01-15RES04£ NC 2500000/5000000 14/1
2006-11-29288aNEW DIRECTOR APPOINTED
2006-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-06-07288bDIRECTOR RESIGNED
2006-06-07288bDIRECTOR RESIGNED
2006-02-17363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-10-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-08-22288aNEW DIRECTOR APPOINTED
2005-01-21363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-02-12363(288)DIRECTOR RESIGNED
2004-02-12363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-10-27PROSPPROSPECTUS
2003-10-17CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2003-10-17117APPLICATION COMMENCE BUSINESS
2003-07-24287REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 3 COLDBATH SQUARE LONDON EC1R 5HL
2003-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-02123NC INC ALREADY ADJUSTED 20/05/03
2003-06-02RES04£ NC 100000/2500000 20/0
2003-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-05-10288bSECRETARY RESIGNED
2003-05-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-10288bDIRECTOR RESIGNED
2003-05-10287REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-10288aNEW DIRECTOR APPOINTED
2003-05-10225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2003-04-07CERTNMCOMPANY NAME CHANGED YPCS 131 PLC CERTIFICATE ISSUED ON 07/04/03
2003-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ALVANT GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-09-27
Appointmen2022-02-02
Fines / Sanctions
No fines or sanctions have been issued against ALVANT GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ALVANT GROUP PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 ALVANT GROUP PLC

Intangible Assets
Patents
We have not found any records of ALVANT GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ALVANT GROUP PLC
Trademarks
We have not found any records of ALVANT GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALVANT GROUP PLC. 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 (70100 - Activities of head offices) as ALVANT GROUP PLC are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ALVANT GROUP PLC 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyALVANT GROUP PLCEvent Date2022-09-27
 
Initiating party Event TypeAppointmen
Defending partyALVANT GROUP PLCEvent Date2022-02-02
In the High Court of Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) No CR-2022-000112. (Company Number 04638732 ) ALVANT GROUP PLC Nature of Business:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALVANT GROUP PLC 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 ALVANT GROUP PLC 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.