Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VTL REALISATIONS 2023 LIMITED
Company Information for

VTL REALISATIONS 2023 LIMITED

C/O INTERPATH LTD, 2ND FLOOR, BIRMINGHAM, B3 2RT,
Company Registration Number
05365085
Private Limited Company
In Administration

Company Overview

About Vtl Realisations 2023 Ltd
VTL REALISATIONS 2023 LIMITED was founded on 2005-02-15 and has its registered office in Birmingham. The organisation's status is listed as "In Administration". Vtl Realisations 2023 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
VTL REALISATIONS 2023 LIMITED
 
Legal Registered Office
C/O INTERPATH LTD
2ND FLOOR
BIRMINGHAM
B3 2RT
Other companies in EC1M
 
Previous Names
VINOTECA LIMITED22/08/2023
Filing Information
Company Number 05365085
Company ID Number 05365085
Date formed 2005-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2022
Account next due 28/12/2023
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 06:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VTL REALISATIONS 2023 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 VTL REALISATIONS 2023 LIMITED

Current Directors
Officer Role Date Appointed
ALAN GODFREY YOUNG
Company Secretary 2005-02-23
MARIA ELENA ARES
Director 2005-03-11
PAUL ADAM CAMPBELL
Director 2012-12-03
BRETT JAMES WOONTON
Director 2005-03-11
CHARLES ANDREW YOUNG
Director 2005-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-02-15 2005-02-23
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2005-02-15 2005-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ADAM CAMPBELL GYMBOX HOLDCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
PAUL ADAM CAMPBELL GYMBOX INVESTCO LIMITED Director 2016-10-11 CURRENT 2016-08-04 Active
PAUL ADAM CAMPBELL GUSTO RESTAURANTS GROUP LIMITED Director 2016-09-16 CURRENT 2013-10-08 Active
PAUL ADAM CAMPBELL BUTTERCUP TOPCO LIMITED Director 2016-08-31 CURRENT 2015-02-13 Active
PAUL ADAM CAMPBELL UNDERSTUDY LIMITED Director 2014-11-04 CURRENT 2013-08-07 Active
PAUL ADAM CAMPBELL JOHOCO 2029 LIMITED Director 2014-10-16 CURRENT 2014-09-10 Active
PAUL ADAM CAMPBELL SPARRING PARTNERS HOLDINGS LIMITED Director 2014-07-01 CURRENT 2011-12-01 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (B) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL UNDERDOG GROUP (C) LIMITED Director 2013-07-26 CURRENT 2013-05-23 Active
PAUL ADAM CAMPBELL HALCYON HOTELS AND RESORTS PLC Director 2011-05-31 CURRENT 2010-10-28 Liquidation
PAUL ADAM CAMPBELL UNDERDOG RESTAURANTS LIMITED Director 2010-05-19 CURRENT 2006-04-19 Active
PAUL ADAM CAMPBELL MEXICAN GRILL LTD Director 2009-11-01 CURRENT 2005-09-05 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
2024-03-21Administrator's progress report
2023-10-04Notice of deemed approval of proposals
2023-09-23Liquidation statement of affairs AM02SOA
2023-09-11Statement of administrator's proposal
2023-09-02Appointment of an administrator
2023-09-02REGISTERED OFFICE CHANGED ON 02/09/23 FROM 15 Clerkenwell Green London EC1R 0DP United Kingdom
2023-08-22Company name changed vinoteca LIMITED\certificate issued on 22/08/23
2023-08-17APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BAHRAM NEVILLE FARAZMAND
2023-08-17APPOINTMENT TERMINATED, DIRECTOR PAUL ADAM CAMPBELL
2023-07-06REGISTRATION OF A CHARGE / CHARGE CODE 053650850024
2023-07-06REGISTRATION OF A CHARGE / CHARGE CODE 053650850025
2023-06-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28Current accounting period shortened from 29/03/22 TO 28/03/22
2023-03-28Current accounting period shortened from 29/03/22 TO 28/03/22
2023-02-06CONFIRMATION STATEMENT MADE ON 14/01/23, WITH NO UPDATES
2022-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA01Current accounting period shortened from 30/03/21 TO 29/03/21
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2022-01-14Change of details for Mr Charles Andrew Young as a person with significant control on 2022-01-14
2022-01-14SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ANDREW YOUNG on 2022-01-14
2022-01-14Director's details changed for Mr Charles Andrew Young on 2022-01-14
2022-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR CHARLES ANDREW YOUNG on 2022-01-14
2022-01-14CH01Director's details changed for Mr Charles Andrew Young on 2022-01-14
2022-01-14PSC04Change of details for Mr Charles Andrew Young as a person with significant control on 2022-01-14
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH NO UPDATES
2021-04-15AP01DIRECTOR APPOINTED MR TIMOTHY BAHRAM NEVILLE FARAZMAND
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES
2021-02-05AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053650850015
2020-09-08AP03Appointment of Mr Charles Andrew Young as company secretary on 2020-03-11
2020-09-08TM02Termination of appointment of Alan Godfrey Young on 2020-03-11
2020-03-12SH0125/02/20 STATEMENT OF CAPITAL GBP 16674.00031
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES
2020-03-12PSC04Change of details for Mr Charles Andrew Young as a person with significant control on 2019-09-12
2019-12-03RP04SH01Second filing of capital allotment of shares GBP16,606.00928
2019-10-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-01SH0112/09/19 STATEMENT OF CAPITAL GBP 16606.00928
2019-09-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053650850022
2019-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-02-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-12-28AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850023
2018-07-24RES01ADOPT ARTICLES 24/07/18
2018-07-13SH0112/07/18 STATEMENT OF CAPITAL GBP 13878
2018-05-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850022
2018-02-12CH03SECRETARY'S DETAILS CHNAGED FOR ALAN GODFREY YOUNG on 2018-02-11
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053650850013
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053650850012
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053650850011
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053650850010
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053650850009
2017-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053650850008
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850021
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850020
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850019
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850018
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850017
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850016
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850015
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850014
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT JAMES WOONTON / 30/03/2017
2017-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELENA ARES / 30/03/2017
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 7 ST JOHN STREET LONDON EC1M 4AA
2017-03-21LATEST SOC21/03/17 STATEMENT OF CAPITAL;GBP 13781
2017-03-21CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-01-05AA31/03/16 TOTAL EXEMPTION SMALL
2016-01-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-26SH0125/09/15 STATEMENT OF CAPITAL GBP 13781
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM CAMPBELL / 19/01/2016
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELENA ARES / 19/01/2016
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 13781
2016-01-19AR0115/01/16 FULL LIST
2015-12-24AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-28SH0111/12/14 STATEMENT OF CAPITAL GBP 13757
2015-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM CAMPBELL / 29/04/2015
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053650850007
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-03-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850013
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850012
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850011
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850010
2015-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850009
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 13757
2015-02-10AR0115/01/15 FULL LIST
2014-12-19AA31/03/14 TOTAL EXEMPTION SMALL
2014-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850008
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 12593
2014-01-28AR0115/01/14 FULL LIST
2013-11-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 053650850007
2013-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN GODFREY YOUNG / 24/05/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT JAMES WOONTON / 23/04/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELENA ARES / 23/04/2013
2013-02-07AR0115/01/13 FULL LIST
2013-01-18AP01DIRECTOR APPOINTED MR PAUL ADAM CAMPBELL
2013-01-03AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-02AR0115/01/12 FULL LIST
2012-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-17RES01ADOPT ARTICLES 10/01/2012
2012-01-17RES01ALTER ARTICLES 10/01/2012
2012-01-17RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-17SH0110/01/12 STATEMENT OF CAPITAL GBP 12593
2011-12-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12AA01PREVEXT FROM 28/02/2011 TO 31/03/2011
2011-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-15AA28/02/10 TOTAL EXEMPTION FULL
2011-02-09AR0115/01/11 FULL LIST
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT JAMES WOONTON / 13/10/2010
2011-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELENA ARES / 13/10/2010
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-08AR0115/01/10 FULL LIST
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BRETT JAMES WOONTON / 15/01/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANDREW YOUNG / 15/01/2010
2010-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA ELENA ARES / 15/01/2010
2010-01-25AA28/02/09 TOTAL EXEMPTION FULL
2009-01-15363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-12-08AA29/02/08 TOTAL EXEMPTION FULL
2008-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2008-01-16363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-03-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS; AMEND
2007-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-16363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-09-26RES12VARYING SHARE RIGHTS AND NAMES
2006-09-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-2688(2)RAD 04/08/06--------- £ SI 1333@1=1333 £ IC 10000/11333
2006-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-03-16363(287)REGISTERED OFFICE CHANGED ON 16/03/06
2006-03-16363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-06-25395PARTICULARS OF MORTGAGE/CHARGE
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-03-18123NC INC ALREADY ADJUSTED 11/03/05
2005-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18288aNEW DIRECTOR APPOINTED
2005-03-18RES04£ NC 10000/20000 11/03/
2005-03-1888(2)RAD 11/03/05--------- £ SI 9999@1=9999 £ IC 1/10000
2005-02-28288bSECRETARY RESIGNED
2005-02-28288aNEW DIRECTOR APPOINTED
2005-02-28287REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-28288bDIRECTOR RESIGNED
2005-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to VTL REALISATIONS 2023 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-08-22
Fines / Sanctions
No fines or sanctions have been issued against VTL REALISATIONS 2023 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-31 Outstanding METRO BANK PLC
2017-07-31 Outstanding METRO BANK PLC
2017-07-31 Outstanding METRO BANK PLC
2017-07-31 Outstanding METRO BANK PLC
2017-07-31 Outstanding METRO BANK PLC
2017-07-31 Outstanding METRO BANK PLC
2017-07-31 Outstanding METRO BANK PLC
2017-07-31 Outstanding METRO BANK PLC
2015-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
2015-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-11-17 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-08-09 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2012-02-28 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2011-12-17 Outstanding NABRU HOLDINGS ESTABLISHMENT
LEGAL MORTGAGE 2010-12-08 Satisfied HSBC BANK PLC
DEBENTURE 2007-03-23 Satisfied HSBC BANK PLC
DEBENTURE 2005-06-20 Satisfied LLOYDS TSB BANK PLC
RENTAL DEPOSIT DEED 2005-04-29 Satisfied GUINNESS MAHON TRUST CORPORATION LIMITED AND R M ABRAHAMS
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 VTL REALISATIONS 2023 LIMITED

Intangible Assets
Patents
We have not found any records of VTL REALISATIONS 2023 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VTL REALISATIONS 2023 LIMITED
Trademarks
We have not found any records of VTL REALISATIONS 2023 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VTL REALISATIONS 2023 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 (47250 - Retail sale of beverages in specialised stores) as VTL REALISATIONS 2023 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VTL REALISATIONS 2023 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.
Import/Export of Goods
Goods imported/exported by VTL REALISATIONS 2023 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0022042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2018-05-0022042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2018-01-0022042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2018-01-0022042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2016-05-0022042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2016-01-0022042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2016-01-0022042198Wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine, white wine and varietal wines)
2015-11-0022042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)
2014-10-0122042197White wines not produced in the Community, in containers holding <= 2 l (other than sparkling wine, semi-sparkling wine and varietal wines)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VTL REALISATIONS 2023 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 VTL REALISATIONS 2023 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.