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

VIRTUAL INFRASTRUCTURE GROUP LIMITED

C/O ERNST YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
08099285
Private Limited Company
Liquidation

Company Overview

About Virtual Infrastructure Group Ltd
VIRTUAL INFRASTRUCTURE GROUP LIMITED was founded on 2012-06-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Virtual Infrastructure Group Limited is a Private 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
VIRTUAL INFRASTRUCTURE GROUP LIMITED
 
Legal Registered Office
C/O ERNST YOUNG LLP
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in SN13
 
Previous Names
I2 SOLUTIONS HOLDINGS LIMITED13/09/2012
MANDACO 739 LIMITED16/08/2012
Filing Information
Company Number 08099285
Company ID Number 08099285
Date formed 2012-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2020
Account next due 30/06/2022
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts GROUP
Last Datalog update: 2022-12-28 15:21:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRTUAL INFRASTRUCTURE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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 VIRTUAL INFRASTRUCTURE GROUP LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MICHAEL DAWSON
Company Secretary 2016-02-10
JAMES MCLELLAND AUSTIN
Director 2014-04-25
SHARON BRITTAN
Director 2013-12-12
WILLIAM THOMAS GINN
Director 2013-12-12
SIMON JOHN HANSFORD
Director 2012-10-11
JEREMY ROBIN SANDERS
Director 2012-10-09
JEFFREY PAUL THOMAS
Director 2014-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP MICHAEL DAWSON
Director 2012-10-11 2016-02-10
ACUITY SECRETARIES LIMITED
Company Secretary 2012-06-11 2012-10-09
STEPHEN RICHARD BERRY
Director 2012-06-11 2012-10-09
M AND A NOMINEES LIMITED
Director 2012-06-11 2012-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON BRITTAN DISCIPLE MEDIA LIMITED Director 2017-05-23 CURRENT 2012-05-18 In Administration
SHARON BRITTAN GIFFORD DRUM COURT LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
SHARON BRITTAN THE BIG JOURNEY COMPANY LIMITED Director 2015-03-31 CURRENT 2008-03-12 Active
SHARON BRITTAN BRITANNIA ROW COMMERCIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
SHARON BRITTAN BRITANNIA ROW RESIDENTIAL LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
SHARON BRITTAN SILVER BULLET DATA SERVICES GROUP PLC Director 2014-07-04 CURRENT 2013-05-13 Active
SHARON BRITTAN GIFFORD STREET MEWS LTD Director 2014-03-27 CURRENT 2014-03-27 Active
SHARON BRITTAN UKCLOUD LTD Director 2013-12-12 CURRENT 2011-05-03 Liquidation
SHARON BRITTAN MICHAELA COMMUNITY SCHOOLS TRUST Director 2013-10-21 CURRENT 2011-05-24 Active
SHARON BRITTAN 108 GIFFORD STREET MANAGEMENT LIMITED Director 2013-02-13 CURRENT 1986-12-19 Active
SHARON BRITTAN MADE BY BRITTAN LTD Director 2012-12-12 CURRENT 2012-12-12 Active
SHARON BRITTAN TEN TWO FIFTY LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
SHARON BRITTAN HARTHAM PARK ESTATES LIMITED Director 2010-12-08 CURRENT 1999-04-06 Active
SHARON BRITTAN BUSINESS CLUBS LIMITED Director 2006-09-07 CURRENT 2005-12-09 Active
SHARON BRITTAN NICK MASON MUSIC OVERSEAS LIMITED Director 2006-08-09 CURRENT 1972-10-03 Active
SHARON BRITTAN NICK MASON MUSIC LIMITED Director 2006-08-09 CURRENT 1972-09-26 Active
SHARON BRITTAN MORNTANE LIMITED Director 2006-08-09 CURRENT 1975-04-24 Active
SHARON BRITTAN TEN TENTHS LIMITED Director 2006-08-09 CURRENT 1980-06-23 Active
SHARON BRITTAN BRITANNIA ROW LIMITED Director 2006-08-09 CURRENT 1975-11-06 Active
SHARON BRITTAN CHOICE STORAGE LIMITED Director 2004-05-06 CURRENT 2004-05-06 Active
WILLIAM THOMAS GINN UKCLOUD LTD Director 2013-12-12 CURRENT 2011-05-03 Liquidation
WILLIAM THOMAS GINN WTG CONSULTING LIMITED Director 2011-05-16 CURRENT 2011-05-16 Dissolved 2017-01-25
SIMON JOHN HANSFORD TECHUK LTD Director 2018-07-05 CURRENT 1975-02-14 Active
SIMON JOHN HANSFORD UKCLOUD LTD Director 2012-10-11 CURRENT 2011-05-03 Liquidation
SIMON JOHN HANSFORD MIDDLE FARM CLOSE MANAGEMENT COMPANY LIMITED Director 2002-08-01 CURRENT 1995-08-10 Active
JEREMY ROBIN SANDERS PATCHS HEALTH LIMITED Director 2017-03-02 CURRENT 2014-06-30 Active
JEREMY ROBIN SANDERS CORSHAM INSTITUTE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
JEREMY ROBIN SANDERS THE POUND ARTS TRUST LIMITED Director 2012-11-26 CURRENT 2003-06-06 Active
JEREMY ROBIN SANDERS DSRC (SERVICES) LIMITED Director 2012-11-07 CURRENT 2012-08-01 Dissolved 2014-11-18
JEREMY ROBIN SANDERS HARTHAM PARK COMMUNITY ENERGY LIMITED Director 2012-07-03 CURRENT 2012-06-28 Active
JEREMY ROBIN SANDERS UKCLOUD LTD Director 2011-05-03 CURRENT 2011-05-03 Liquidation
JEREMY ROBIN SANDERS HADSTON LTD Director 2011-02-09 CURRENT 2011-02-09 Active - Proposal to Strike off
JEFFREY PAUL THOMAS TAURUS OS LIMITED Director 2018-03-14 CURRENT 2018-03-14 Active - Proposal to Strike off
JEFFREY PAUL THOMAS XQ DIGITAL RESILIENCE LTD Director 2017-01-12 CURRENT 2014-08-21 Liquidation
JEFFREY PAUL THOMAS LIGHTFUL LTD. Director 2016-09-14 CURRENT 2014-07-17 Active
JEFFREY PAUL THOMAS MADE BY BRITTAN LTD Director 2016-08-05 CURRENT 2012-12-12 Active
JEFFREY PAUL THOMAS SILVER BULLET DATA SERVICES GROUP PLC Director 2016-05-11 CURRENT 2013-05-13 Active
JEFFREY PAUL THOMAS LEADERSHIP CHALLENGES INTERNATIONAL C.I.C. Director 2016-04-30 CURRENT 2016-04-30 Liquidation
JEFFREY PAUL THOMAS CI COMMERCIAL SERVICES LTD Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI EDUCATION LIMITED Director 2015-10-22 CURRENT 2015-10-22 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CI DIGITAL COMMUNITIES LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active - Proposal to Strike off
JEFFREY PAUL THOMAS WOOD FOR TREES LIMITED Director 2015-07-24 CURRENT 2007-09-18 In Administration
JEFFREY PAUL THOMAS HADSTON SOUTHWARK LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JEFFREY PAUL THOMAS DOCTOR CARE ANYWHERE GROUP PLC Director 2015-04-10 CURRENT 2014-02-27 Active
JEFFREY PAUL THOMAS MYLIFE DIGITAL LIMITED Director 2015-01-16 CURRENT 2014-12-19 In Administration/Administrative Receiver
JEFFREY PAUL THOMAS HARTHAM CHURCH LIMITED Director 2015-01-08 CURRENT 2014-05-22 Active
JEFFREY PAUL THOMAS EXTREME RACING EVENTS LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
JEFFREY PAUL THOMAS MYLIFE DIGITAL (SERVICES) LIMITED Director 2014-02-07 CURRENT 2013-09-23 Active - Proposal to Strike off
JEFFREY PAUL THOMAS CORSHAM INSTITUTE LIMITED Director 2013-05-13 CURRENT 2013-05-13 Liquidation
JEFFREY PAUL THOMAS HARTHAM PARK 1 LIMITED Director 2013-02-22 CURRENT 2013-02-22 Dissolved 2014-10-07
JEFFREY PAUL THOMAS ARK DATA CENTRES LIMITED Director 2006-02-27 CURRENT 2005-12-16 Active
JEFFREY PAUL THOMAS TVTC LIMITED Director 2005-04-26 CURRENT 2005-04-06 Dissolved 2015-11-24
JEFFREY PAUL THOMAS NOMINIS PROPERTY NO1 LIMITED Director 2005-04-26 CURRENT 2004-01-09 Active - Proposal to Strike off
JEFFREY PAUL THOMAS HARTHAM PARK LIMITED Director 2004-10-21 CURRENT 1997-05-15 In Administration
JEFFREY PAUL THOMAS HARTHAM PARK MANAGEMENT LIMITED Director 2004-08-05 CURRENT 2004-08-05 Liquidation
JEFFREY PAUL THOMAS TFO HOLDINGS LIMITED Director 2004-08-05 CURRENT 2004-08-05 Active
JEFFREY PAUL THOMAS NOMINIS (SPRING QUARRY) LIMITED Director 2004-03-01 CURRENT 2003-01-08 Dissolved 2014-07-15

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
2023-02-13Notice to Registrar of Companies of Notice of disclaimer
2022-12-28APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN SANDERS
2022-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ROBIN SANDERS
2022-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PAUL THOMAS
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN HANSFORD
2022-11-17Compulsory winding up order
2022-11-17Compulsory winding up order
2022-11-17COCOMPCompulsory winding up order
2022-11-11Purchase of own shares
2022-11-11SH03Purchase of own shares
2022-11-08REGISTERED OFFICE CHANGED ON 08/11/22 FROM Hartham Park Hartham Corsham Wiltshire SN13 0RP United Kingdom
2022-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/22 FROM Hartham Park Hartham Corsham Wiltshire SN13 0RP United Kingdom
2022-11-04RP04CS01
2022-11-01SH06Cancellation of shares. Statement of capital on 2022-06-24 GBP 78,996.8600
2022-11-01SH03Purchase of own shares
2022-08-26Purchase of own shares
2022-08-26Cancellation of shares. Statement of capital on 2022-01-04 GBP 79,010.58
2022-08-26SH06Cancellation of shares. Statement of capital on 2022-01-04 GBP 79,010.58
2022-08-26SH03Purchase of own shares
2022-08-24RP04CS01
2022-07-25CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH UPDATES
2022-07-21PSC02Notification of Hadston 2 Limited as a person with significant control on 2022-06-29
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR VASILIJE BABIC
2022-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080992850003
2022-07-01RP04CS01
2022-03-31AA01Current accounting period shortened from 31/03/21 TO 30/03/21
2021-09-03TM02Termination of appointment of Philip Michael Dawson on 2021-03-15
2021-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2021-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 080992850002
2021-07-14CS01Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 01.07.2022 and 24.08.2022Clarification A SECOND FILED CS01 (STATEMENT OF CAPITAL AND SHAREHOLDER INFORMATION) WAS REGISTERED ON THE 01.07.2022 AN...
2021-07-14Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/07/2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 01.07.2022 and 24.08.
2021-04-09SH06Cancellation of shares. Statement of capital on 2021-02-10 GBP 79,014.75
2021-04-09SH03Purchase of own shares
2021-04-08SH0109/02/21 STATEMENT OF CAPITAL GBP 79042.93
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES
2020-07-16RP04SH01Second filing of capital allotment of shares GBP72,927.2300
2020-04-30SH0131/01/20 STATEMENT OF CAPITAL GBP 70135.73
2020-04-16SH0106/01/20 STATEMENT OF CAPITAL GBP 70234.1300
2020-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 080992850001
2020-01-30SH0120/12/19 STATEMENT OF CAPITAL GBP 67982.93
2019-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-06SH0103/04/19 STATEMENT OF CAPITAL GBP 22698.13
2019-05-07SH02Sub-division of shares on 2019-04-03
2019-05-07AP01DIRECTOR APPOINTED MR PHILLIP PATRICK SMITH
2019-05-03RES10Resolutions passed:
  • Resolution of allotment of securities
  • Re-sub div 03/04/2019
  • Resolution of adoption of Articles of Association
2019-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 2201.13
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2017-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-24PSC02Notification of Bgf Gp Limimted as a person with significant control on 2017-10-01
2017-11-20PSC09Withdrawal of a person with significant control statement on 2017-11-20
2017-10-03SH10Particulars of variation of rights attached to shares
2017-10-03SH08Change of share class name or designation
2017-07-10LATEST SOC10/07/17 STATEMENT OF CAPITAL;GBP 2201.13
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-07-10PSC08Notification of a person with significant control statement
2017-07-04SH10Particulars of variation of rights attached to shares
2017-07-04SH08Change of share class name or designation
2016-06-25LATEST SOC25/06/16 STATEMENT OF CAPITAL;GBP 2201.13
2016-06-25AR0111/06/16 ANNUAL RETURN FULL LIST
2016-06-23ANNOTATIONClarification
2016-06-23RP04
2016-06-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-14RES01ADOPT ARTICLES 14/04/16
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MICHAEL DAWSON
2016-03-09AP03Appointment of Phillip Mihael Dawson as company secretary on 2016-02-10
2015-09-24SH08Change of share class name or designation
2015-08-04RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-06-11
2015-08-04ANNOTATIONClarification
2015-07-01LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2201.13
2015-07-01AR0111/06/15 ANNUAL RETURN FULL LIST
2015-06-22SH0120/03/15 STATEMENT OF CAPITAL GBP 2201.13
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-21AA01Previous accounting period shortened from 30/04/15 TO 31/03/15
2015-03-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2015-01-15AA01Previous accounting period extended from 31/03/14 TO 30/04/14
2014-08-04AP01DIRECTOR APPOINTED JAMES MCLELLAND AUSTIN
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 2170.74
2014-07-16AR0111/06/14 FULL LIST
2014-06-18AP01DIRECTOR APPOINTED JEFFREY PAUL THOMAS
2014-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-18RES01ADOPT ARTICLES 25/04/2014
2014-06-18SH0125/04/14 STATEMENT OF CAPITAL GBP 2170.74
2014-01-22AP01DIRECTOR APPOINTED DR WILLIAM THOMAS GINN
2014-01-22AP01DIRECTOR APPOINTED SHARON BRITTAN
2014-01-22SH0118/12/13 STATEMENT OF CAPITAL GBP 1983.83
2014-01-04RES01ADOPT ARTICLES 18/12/2013
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-16AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-10-10AR0111/06/13 FULL LIST
2013-10-09DISS40DISS40 (DISS40(SOAD))
2013-10-09SH0101/10/13 STATEMENT OF CAPITAL GBP 1329.13
2013-10-08GAZ1FIRST GAZETTE
2013-06-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-06-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-21SH0107/06/13 STATEMENT OF CAPITAL GBP 1282.61
2013-04-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-11SH0131/01/13 STATEMENT OF CAPITAL GBP 1229.16
2012-11-05SH0111/10/12 STATEMENT OF CAPITAL GBP 1180
2012-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-10-17RES01ADOPT ARTICLES 09/10/2012
2012-10-17SH02SUB-DIVISION 09/10/12
2012-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-17SH0109/10/12 STATEMENT OF CAPITAL GBP 1000
2012-10-12AP01DIRECTOR APPOINTED PHILIP MICHAEL DAWSON
2012-10-12AP01DIRECTOR APPOINTED SIMON HANSFORD
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM HARTHAM PARK HARTHAM PARK CORSHAM WILTSHIRE SN13 0RP UNITED KINGDOM
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED
2012-10-10AP01DIRECTOR APPOINTED MR JEREMY ROBIN SANDERS
2012-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2012 FROM C/O ACUITY LEGAL 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL UNITED KINGDOM
2012-09-13RES15CHANGE OF NAME 12/09/2012
2012-09-13CERTNMCOMPANY NAME CHANGED I2 SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 13/09/12
2012-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-08-16RES15CHANGE OF NAME 16/08/2012
2012-08-16CERTNMCOMPANY NAME CHANGED MANDACO 739 LIMITED CERTIFICATE ISSUED ON 16/08/12
2012-08-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-06-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to VIRTUAL INFRASTRUCTURE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2022-10-31
Fines / Sanctions
No fines or sanctions have been issued against VIRTUAL INFRASTRUCTURE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of VIRTUAL INFRASTRUCTURE GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of VIRTUAL INFRASTRUCTURE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRTUAL INFRASTRUCTURE GROUP LIMITED
Trademarks
We have not found any records of VIRTUAL INFRASTRUCTURE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRTUAL INFRASTRUCTURE GROUP 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 (63110 - Data processing, hosting and related activities) as VIRTUAL INFRASTRUCTURE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VIRTUAL INFRASTRUCTURE GROUP 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 VIRTUAL INFRASTRUCTURE GROUP 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 VIRTUAL INFRASTRUCTURE GROUP 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.