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

MICROVEST II LIMITED

GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, N12 8NP,
Company Registration Number
07688640
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Microvest Ii Ltd
MICROVEST II LIMITED was founded on 2011-06-30 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Microvest Ii Limited is a Private Limited Company registered in ENGLAND 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
MICROVEST II LIMITED
 
Legal Registered Office
GLOBAL HOUSE
303 BALLARDS LANE
LONDON
N12 8NP
Other companies in E1W
 
Filing Information
Company Number 07688640
Company ID Number 07688640
Date formed 2011-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-12-05 08:19:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MICROVEST II 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.
Companies with same name MICROVEST II LIMITED
The following companies were found which have the same name as MICROVEST II LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MICROVEST II LP Delaware Unknown
MICROVEST II INCORPORATED Delaware Unknown
Microvest Ii A Lp Maryland Unknown

Company Officers of MICROVEST II LIMITED

Current Directors
Officer Role Date Appointed
VISTRA REGISTRARS (UK) LIMITED
Company Secretary 2011-06-30
CANDACE LYNN SMITH
Director 2011-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER LAURENT
Director 2012-03-02 2015-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VISTRA REGISTRARS (UK) LIMITED TAI UNITED ASSET MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-11 CURRENT 2017-10-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED RCBG RESIDENTIAL (UK) LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED MRB RESIDENTIAL LIMITED Company Secretary 2016-11-04 CURRENT 2011-09-13 Active
VISTRA REGISTRARS (UK) LIMITED TAI UNITED MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-04 CURRENT 2016-10-18 Active
VISTRA REGISTRARS (UK) LIMITED D & N TRADING & CONSULTANCY (UK) LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Dissolved 2017-06-06
VISTRA REGISTRARS (UK) LIMITED LUWARE UK LIMITED Company Secretary 2016-03-21 CURRENT 2016-03-21 Active
VISTRA REGISTRARS (UK) LIMITED AMBERPORT UNLIMITED Company Secretary 2016-02-05 CURRENT 2014-12-23 Liquidation
VISTRA REGISTRARS (UK) LIMITED LAWYERS WITHOUT BORDERS UK LIMITED Company Secretary 2015-12-15 CURRENT 2003-11-27 Active
VISTRA REGISTRARS (UK) LIMITED ERA POLYMERS LIMITED Company Secretary 2015-09-25 CURRENT 2015-09-25 Active
VISTRA REGISTRARS (UK) LIMITED DAMTOURS UK LIMITED Company Secretary 2015-08-31 CURRENT 2013-09-04 Dissolved 2018-03-20
VISTRA REGISTRARS (UK) LIMITED DICERNA EU LIMITED Company Secretary 2015-07-21 CURRENT 2015-02-18 Active
VISTRA REGISTRARS (UK) LIMITED BLUESCOPE STEEL INTERNATIONAL LIMITED Company Secretary 2015-06-30 CURRENT 1989-07-21 Liquidation
VISTRA REGISTRARS (UK) LIMITED WATFORD HOLDINGS (UK) LIMITED Company Secretary 2015-06-29 CURRENT 2015-06-29 Active
VISTRA REGISTRARS (UK) LIMITED GENWORTH FINANCIAL UK PENSION SPV LIMITED Company Secretary 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-04-25
VISTRA REGISTRARS (UK) LIMITED JAC+JACK UK LIMITED Company Secretary 2015-02-03 CURRENT 2014-10-07 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TRILLY YACHTING LIMITED Company Secretary 2014-01-16 CURRENT 2009-03-21 Dissolved 2017-03-14
VISTRA REGISTRARS (UK) LIMITED GENERAC GLOBAL UK LIMITED Company Secretary 2013-08-06 CURRENT 1947-08-14 Active
VISTRA REGISTRARS (UK) LIMITED OTTOMOTORES NOMINEES LIMITED Company Secretary 2013-08-06 CURRENT 2011-09-08 Active
VISTRA REGISTRARS (UK) LIMITED BBDL LIMITED Company Secretary 2013-07-15 CURRENT 2013-07-15 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FAMOUS DESIGNS ONLINE LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Dissolved 2017-11-14
VISTRA REGISTRARS (UK) LIMITED GENERAC HOLDINGS UK LIMITED Company Secretary 2013-02-10 CURRENT 2012-11-06 Active
VISTRA REGISTRARS (UK) LIMITED ONENECK UK LIMITED Company Secretary 2012-07-19 CURRENT 2012-06-25 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED NAVRIK INTERNATIONAL (UK) LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
VISTRA REGISTRARS (UK) LIMITED TRUSTE EUROPE LTD. Company Secretary 2012-02-06 CURRENT 2012-02-06 Active
VISTRA REGISTRARS (UK) LIMITED WELLS FARGO CAPITAL FINANCE (UK) LIMITED Company Secretary 2012-02-01 CURRENT 1991-10-21 Active
VISTRA REGISTRARS (UK) LIMITED TUCUMAN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED KOCHIEN LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED COFFS HARBOUR LIMITED Company Secretary 2011-09-13 CURRENT 2006-10-17 Dissolved 2017-01-17
VISTRA REGISTRARS (UK) LIMITED PINGER (UK) LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active
VISTRA REGISTRARS (UK) LIMITED SIDERA NETWORKS UK LIMITED Company Secretary 2011-05-17 CURRENT 2011-05-17 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS NOMINEES LIMITED Company Secretary 2011-05-16 CURRENT 2011-05-16 Active
VISTRA REGISTRARS (UK) LIMITED SPS-PROVIDEA LIMITED Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
VISTRA REGISTRARS (UK) LIMITED RIKBAN INTERNATIONAL (U.K.) LIMITED Company Secretary 2010-06-04 CURRENT 2010-06-04 Active
VISTRA REGISTRARS (UK) LIMITED LID BUSINESS MEDIA LTD Company Secretary 2010-03-19 CURRENT 2010-03-19 Active
VISTRA REGISTRARS (UK) LIMITED HAWSBROOK LIMITED Company Secretary 2010-01-29 CURRENT 2002-05-09 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED CANNON BRACEY LIMITED Company Secretary 2010-01-29 CURRENT 2006-10-13 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED TORCH GROUP LIMITED Company Secretary 2009-07-24 CURRENT 2009-06-01 Active
VISTRA REGISTRARS (UK) LIMITED ICELANDIC PARTNERS LIMITED Company Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED EXPOGRAF CARDKEEP UK LIMITED Company Secretary 2007-12-11 CURRENT 2007-12-11 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED KAYAK SOFTWARE (UK) LIMITED Company Secretary 2007-01-31 CURRENT 2007-01-31 Active
VISTRA REGISTRARS (UK) LIMITED CUBUS UK LIMITED Company Secretary 2006-11-15 CURRENT 2006-09-21 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED 19 PRIMROSE GARDENS LIMITED Company Secretary 2006-11-02 CURRENT 2006-11-02 Active
VISTRA REGISTRARS (UK) LIMITED CANYON CAPITAL ADVISORS (EUROPE) LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
VISTRA REGISTRARS (UK) LIMITED SPECIALTY COATING SYSTEMS LIMITED Company Secretary 2006-01-17 CURRENT 1979-01-12 Active
VISTRA REGISTRARS (UK) LIMITED AFRO INTERNATIONAL (U.K.) LIMITED Company Secretary 2005-08-25 CURRENT 1998-05-20 Active
VISTRA REGISTRARS (UK) LIMITED COMPLIANCE EXPERTS LIMITED Company Secretary 2004-10-26 CURRENT 2004-10-26 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED FORWARD MARKET MEDIA LIMITED Company Secretary 2004-08-06 CURRENT 2002-10-08 Dissolved 2017-05-23
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS LIMITED Company Secretary 2004-07-01 CURRENT 2002-09-19 Active
VISTRA REGISTRARS (UK) LIMITED TTCI(UK) LIMITED Company Secretary 2004-06-08 CURRENT 2004-06-08 Active
VISTRA REGISTRARS (UK) LIMITED GOLDFYRE LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-09 Active
VISTRA REGISTRARS (UK) LIMITED BLAST CONSULTING LIMITED Company Secretary 2003-09-08 CURRENT 2001-09-19 Dissolved 2017-01-03
VISTRA REGISTRARS (UK) LIMITED MALDON DEMOLITION LIMITED Company Secretary 2003-08-01 CURRENT 1999-11-25 Active
VISTRA REGISTRARS (UK) LIMITED TORCH PARTNERS CORPORATE FINANCE LIMITED Company Secretary 2003-07-01 CURRENT 2000-07-19 Active
VISTRA REGISTRARS (UK) LIMITED INTERTRUST TRUST CORPORATION LIMITED Company Secretary 2003-04-04 CURRENT 2002-04-04 Active
VISTRA REGISTRARS (UK) LIMITED VAPORTEK EUROPE LIMITED Company Secretary 2001-01-01 CURRENT 1997-03-17 Active - Proposal to Strike off
VISTRA REGISTRARS (UK) LIMITED ATS LONDON LIMITED Company Secretary 2001-01-01 CURRENT 1995-05-02 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
2018-11-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-11-02DS01Application to strike the company off the register
2018-10-12SH19Statement of capital on 2018-10-12 USD 1
2018-10-12SH20Statement by Directors
2018-10-12CAP-SSSolvency Statement dated 28/09/18
2018-10-12RES13Resolutions passed:
  • Dividend 28/09/2018
  • Resolution of reduction in issued share capital
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-08-30TM02Termination of appointment of Vistra Registrars (Uk) Limited on 2018-08-29
2018-03-26AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;USD 9875240
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANDACE LYNN SMITH
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILBERT CRAWFORD
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TORREY
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN BECKHAM
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWMAN CUTTER
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZACHARY BISHOP
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08CH04SECRETARY'S DETAILS CHNAGED FOR VISTRA REGISTRARS (UK) LIMITED on 2017-01-18
2016-08-24CH04SECRETARY'S DETAILS CHNAGED FOR ORANGEFIELD REGISTRARS LIMITED on 2016-07-15
2016-07-01LATEST SOC01/07/16 STATEMENT OF CAPITAL;USD 9875240
2016-07-01AR0123/06/16 ANNUAL RETURN FULL LIST
2016-04-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAURENT
2015-12-16DS02Withdrawal of the company strike off application
2015-12-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2015-11-30DS01APPLICATION FOR STRIKING-OFF
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;USD 9875240
2015-07-27AR0130/06/15 FULL LIST
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDACE LYNN SMITH / 29/06/2015
2015-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENT / 29/06/2015
2015-04-23ANNOTATIONClarification
2015-04-23RP04SECOND FILING FOR FORM CH04
2015-03-31CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015
2015-03-30AA30/06/14 TOTAL EXEMPTION SMALL
2015-01-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 03/12/2014
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENT / 03/12/2014
2015-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDACE LYNN SMITH / 03/12/2014
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;USD 9875240
2014-07-23AR0130/06/14 FULL LIST
2014-03-26AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-29AR0130/06/13 FULL LIST
2013-07-02SH0120/02/13 STATEMENT OF CAPITAL USD 9875240
2013-07-02SH0113/09/12 STATEMENT OF CAPITAL USD 9838564
2013-05-30AA30/06/12 TOTAL EXEMPTION FULL
2013-03-13RES01ADOPT ARTICLES 27/02/2013
2013-03-13RES12VARYING SHARE RIGHTS AND NAMES
2013-03-13SH0102/03/12 STATEMENT OF CAPITAL USD 1472984.00
2013-03-13SH0113/07/12 STATEMENT OF CAPITAL USD 1941856.00
2013-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2013 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ UNITED KINGDOM
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CANDACE LYNN SMITH / 07/12/2012
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAURENT / 07/12/2012
2012-12-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012
2012-07-11AR0130/06/12 FULL LIST
2012-07-03AP01DIRECTOR APPOINTED MR CHRISTOPHER LAURENT
2011-06-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




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

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Creditors
Creditors Due Within One Year 2012-07-01 £ 150,675

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 MICROVEST II LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 9,914,573
Cash Bank In Hand 2012-07-01 £ 61,526
Current Assets 2012-07-01 £ 11,393,623
Debtors 2012-07-01 £ 71
Shareholder Funds 2012-07-01 £ 11,245,628

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICROVEST II LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICROVEST II LIMITED
Trademarks
We have not found any records of MICROVEST II LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICROVEST II 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 (64999 - Financial intermediation not elsewhere classified) as MICROVEST II LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MICROVEST II 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 MICROVEST II 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 MICROVEST II 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.