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

URIS INVESTMENT LIMITED

QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, SOUTH YORKSHIRE, DN4 5PL,
Company Registration Number
05433486
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Uris Investment Ltd
URIS INVESTMENT LIMITED was founded on 2005-04-22 and has its registered office in Doncaster. The organisation's status is listed as "Active - Proposal to Strike off". Uris Investment Limited is a Private Limited Company registered in 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
URIS INVESTMENT LIMITED
 
Legal Registered Office
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
SOUTH YORKSHIRE
DN4 5PL
Other companies in DN4
 
Previous Names
DIRECT GROUP INVESTMENT LIMITED24/01/2019
Filing Information
Company Number 05433486
Company ID Number 05433486
Date formed 2005-04-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 22/04/2016
Return next due 20/05/2017
Type of accounts DORMANT
Last Datalog update: 2020-11-05 16:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for URIS 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 URIS INVESTMENT LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHN COLES
Director 2006-06-05
SCOTT WILLIAM HOUGH
Director 2005-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE COCKBURN
Company Secretary 2012-11-07 2013-04-12
COLIN ANDREW MASON
Director 2008-07-31 2013-02-28
PAUL FRANCIS CLAYDEN
Director 2012-11-07 2013-01-25
COLIN ANDREW MASON
Company Secretary 2008-07-31 2012-11-07
SCOTT WILLIAM HOUGH
Company Secretary 2005-04-26 2008-07-31
RICHARD MURTHWAITE WATSON
Director 2005-04-26 2008-06-04
NIGEL DAVID CLACK
Director 2005-04-26 2007-08-02
GEOFFREY WOODHEAD
Director 2005-04-26 2007-08-02
PETER BRAMWELL CARTWRIGHT
Director 2005-04-26 2006-03-31
EVERSECRETARY LIMITED
Company Secretary 2005-04-22 2005-04-26
EVERDIRECTOR LIMITED
Director 2005-04-22 2005-04-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN COLES MIDAS UNDERWRITING LTD Director 2016-12-01 CURRENT 2000-07-25 Active
DEREK JOHN COLES DIRECT INSPECTION SOLUTIONS LIMITED Director 2014-04-08 CURRENT 1995-11-23 Active - Proposal to Strike off
DEREK JOHN COLES LUTINE ASSURANCE SERVICES LIMITED Director 2013-11-18 CURRENT 1989-01-27 Active
DEREK JOHN COLES CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-11-18 CURRENT 1994-03-04 Active
DEREK JOHN COLES GEO SERVICE SOLUTIONS LIMITED Director 2013-11-18 CURRENT 1987-11-09 Active
DEREK JOHN COLES URIS TOPCO LIMITED Director 2012-11-07 CURRENT 2012-08-17 Active
DEREK JOHN COLES DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
DEREK JOHN COLES MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
DEREK JOHN COLES DIRECT WARRANTY ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-11-21 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT CREDITOR ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-12-18 Active - Proposal to Strike off
DEREK JOHN COLES URIS HOLDINGS LIMITED Director 2007-08-02 CURRENT 2002-08-16 Active - Proposal to Strike off
DEREK JOHN COLES URIS CENTRAL ADMINISTRATION LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
DEREK JOHN COLES URIS GROUP LIMITED Director 2006-06-05 CURRENT 1990-01-22 Active
SCOTT WILLIAM HOUGH MIDAS UNDERWRITING LTD Director 2016-03-31 CURRENT 2000-07-25 Active
SCOTT WILLIAM HOUGH RDG MIDAS HOLDINGS (NI) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SCOTT WILLIAM HOUGH LUTINE ASSURANCE SERVICES LIMITED Director 2013-10-31 CURRENT 1989-01-27 Active
SCOTT WILLIAM HOUGH CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-10-31 CURRENT 1994-03-04 Active
SCOTT WILLIAM HOUGH GEO SERVICE SOLUTIONS LIMITED Director 2013-10-31 CURRENT 1987-11-09 Active
SCOTT WILLIAM HOUGH DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
SCOTT WILLIAM HOUGH MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
SCOTT WILLIAM HOUGH URIS CENTRAL ADMINISTRATION LIMITED Director 2007-07-23 CURRENT 2007-06-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
SCOTT WILLIAM HOUGH DIRECT WARRANTY ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-11-21 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT CREDITOR ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-12-18 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS GROUP LIMITED Director 2002-10-28 CURRENT 1990-01-22 Active
SCOTT WILLIAM HOUGH DIRECT INSPECTION SOLUTIONS LIMITED Director 2002-10-28 CURRENT 1995-11-23 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-08-16 Active - Proposal to Strike off

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
2020-11-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-27DS01Application to strike the company off the register
2020-10-16CH01Director's details changed for Mr Scott William Hough on 2020-10-12
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES
2020-04-07PSC06Change of details for Direct Newco Limited as a person with significant control on 2019-01-24
2019-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2019-01-24RES15CHANGE OF COMPANY NAME 24/01/19
2019-01-22RES13Resolutions passed:
  • Change of name 08/01/2019
2019-01-22RES01ADOPT ARTICLES 22/01/19
2018-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-14AUDAUDITOR'S RESIGNATION
2018-05-14AUDAUDITOR'S RESIGNATION
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2017-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054334860014
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054334860013
2017-07-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054334860012
2017-05-11SH0127/11/15 STATEMENT OF CAPITAL GBP 17811121.760755
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 183.311997
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054334860014
2017-02-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 054334860014
2016-11-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 151.15
2016-05-20AR0122/04/16 ANNUAL RETURN FULL LIST
2015-12-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-12-10RES01ADOPT ARTICLES 10/12/15
2015-11-27SH20Statement by Directors
2015-11-27LATEST SOC27/11/15 STATEMENT OF CAPITAL;GBP 153.193288
2015-11-27SH19Statement of capital on 2015-11-27 GBP 153.193288
2015-11-27CAP-SSSolvency Statement dated 27/11/15
2015-11-27RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-11-17SH0130/10/15 STATEMENT OF CAPITAL GBP 815075.954062
2015-11-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of allotment of securities
2015-11-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-10-30SH20Statement by Directors
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 108.665755
2015-10-30SH19Statement of capital on 2015-10-30 GBP 108.665755
2015-10-30CAP-SSSolvency Statement dated 30/10/15
2015-10-30RES06REDUCE ISSUED CAPITAL 30/10/2015
2015-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 054334860013
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 1229948
2015-04-22AR0122/04/15 FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1229948
2014-05-08AR0122/04/14 FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT WILLIAM HOUGH / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK JOHN COLES / 18/11/2013
2013-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 054334860012
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12AR0122/04/13 FULL LIST
2013-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2013 FROM DIRECT HOUSE 4 SIDINGS COURT DONCASTER SOUTH YORKSHIRE DN4 5NU
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN
2013-03-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MASON
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLAYDEN
2012-12-07AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLAYDEN
2012-11-27AP03SECRETARY APPOINTED MRS PAULINE COCKBURN
2012-11-27AA01CURRSHO FROM 31/01/2013 TO 31/12/2012
2012-11-27TM02APPOINTMENT TERMINATED, SECRETARY COLIN MASON
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-10-02MISCSECTION 519
2012-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-04-30AR0122/04/12 FULL LIST
2011-10-21AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW MASON / 21/07/2011
2011-04-26AR0122/04/11 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-06-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-27AR0122/04/10 FULL LIST
2009-12-02AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-10-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-07RES13COMPANY BUSINESS
2009-05-01363aRETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-09-05288aSECRETARY APPOINTED MR COLIN ANDREW MASON
2008-09-05288aDIRECTOR APPOINTED MR COLIN ANDREW MASON
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY SCOTT HOUGH
2008-06-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD WATSON
2008-05-20363aRETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS
2007-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-09-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-08-22288bDIRECTOR RESIGNED
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15395PARTICULARS OF MORTGAGE/CHARGE
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 URIS 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 URIS INVESTMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-17 Satisfied BANK OF MONTREAL AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2015-09-11 Satisfied BANK OF MONTREAL (AS "SECURITY TRUSTEE")
2013-10-30 Satisfied BANK OF MONTREAL
DEBENTURE 2012-05-31 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-05-31 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2012-05-04 Satisfied LLOYDS TSB BANK PLC
DEED OF ADMISSION 2010-05-25 Satisfied LLOYDS TSB BANK PLC
CORPORATE GUARANTEE AND DEBENTURE 2010-05-25 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED
OMNIBUS LETTER OF SET-OFF 2009-10-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2009-10-01 Satisfied LLOYDS TSB BANK PLC (SECURITY TRUSTEE)
KEY-MAN POLICY DEED OF ASSIGNMENT 2007-08-03 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2007-08-03 Satisfied BARCLAYS BANK PLC (SECURITY TRUSTEE)
DEBENTURE 2005-07-05 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES 2005-07-05 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-01-31

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 URIS INVESTMENT LIMITED

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