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

VESTED EMPLOYEE BENEFITS LIMITED

WHINFIELD HOUSE EXMOUTH ROAD, EXTON, EXETER, EX3 0PZ,
Company Registration Number
03893679
Private Limited Company
Active

Company Overview

About Vested Employee Benefits Ltd
VESTED EMPLOYEE BENEFITS LIMITED was founded on 1999-12-14 and has its registered office in Exeter. The organisation's status is listed as "Active". Vested Employee Benefits Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
VESTED EMPLOYEE BENEFITS LIMITED
 
Legal Registered Office
WHINFIELD HOUSE EXMOUTH ROAD
EXTON
EXETER
EX3 0PZ
Other companies in E1W
 
Previous Names
MAZARS EMPLOYEE BENEFITS LIMITED10/01/2018
REDBOURNE LIMITED09/01/2012
Filing Information
Company Number 03893679
Company ID Number 03893679
Date formed 1999-12-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 21:49:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VESTED EMPLOYEE BENEFITS 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 VESTED EMPLOYEE BENEFITS LIMITED

Current Directors
Officer Role Date Appointed
VINCENT PHILIPPE FRANCOIS CAMBONIE
Director 2017-12-29
LORRAINE MARY OLLEY
Director 2017-12-29
PHILLIP JOHN SMITH
Director 2017-12-29
GLYN MARK WILLIAMS
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JOHN FRASER
Director 2011-03-31 2017-12-29
IAN JOHN PICKFORD
Director 2011-03-31 2017-12-29
MAZARS COMPANY SECRETARIES LIMITED
Company Secretary 2011-03-31 2017-09-27
STEVEN HOWARD CARTER
Company Secretary 2005-01-28 2011-03-31
ANDREW ROBERT BAIRD
Director 2005-03-01 2011-03-31
STEVEN HOWARD CARTER
Director 2000-03-17 2011-03-31
SIMON LEWIS
Director 2005-11-01 2011-03-31
RICHARD ALEXANDER BRIAN STEWART
Director 2005-03-01 2011-03-31
ANDREW MOLONEY
Director 2000-05-09 2005-10-31
ALISON MARY PICKERING
Company Secretary 2000-03-31 2005-01-28
ROBIN JOHN PICKERING
Director 2000-03-17 2002-09-27
TIMOTHY MARK BINGLE
Company Secretary 1999-12-14 2000-03-31
CAROL ANNE REASON
Director 1999-12-14 2000-03-17
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1999-12-14 1999-12-14
WATERLOW NOMINEES LIMITED
Nominated Director 1999-12-14 1999-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LORRAINE MARY OLLEY MAZARS FINANCIAL PLANNING LIMITED Director 2013-02-13 CURRENT 1996-03-13 Active
GLYN MARK WILLIAMS MAZARS FINANCIAL PLANNING LIMITED Director 2017-09-27 CURRENT 1996-03-13 Active
GLYN MARK WILLIAMS MAZARS TRUST CORPORATION LIMITED Director 2016-06-30 CURRENT 2016-06-27 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (US) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS MAZARS HOLDINGS (AUSTRALIA) LIMITED Director 2016-06-15 CURRENT 2016-06-15 Active
GLYN MARK WILLIAMS FORVIS GLOBAL ADVISORY (UK) LIMITED Director 2016-04-13 CURRENT 2016-01-27 Active
GLYN MARK WILLIAMS ARX INVESTMENTS LIMITED Director 2015-08-17 CURRENT 2014-05-27 Active
GLYN MARK WILLIAMS COMPETITIONRX LTD Director 2015-08-17 CURRENT 2009-09-09 Active
GLYN MARK WILLIAMS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED Director 2014-01-31 CURRENT 2002-11-08 Active
GLYN MARK WILLIAMS SARAH BUTTLER ASSOCIATES LIMITED Director 2013-03-01 CURRENT 2009-06-26 Active
GLYN MARK WILLIAMS MAZARS TAX SERVICES LIMITED Director 2012-05-18 CURRENT 1987-08-25 Active - Proposal to Strike off
GLYN MARK WILLIAMS DA PARTNERSHIP LTD Director 2012-05-14 CURRENT 2010-10-04 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS MR LIMITED Director 2007-03-16 CURRENT 2007-03-16 Active
GLYN MARK WILLIAMS MAZARS LIMITED Director 2005-03-02 CURRENT 2005-03-02 Active
GLYN MARK WILLIAMS MAZARS COMPANY SECRETARIES LIMITED Director 2005-02-14 CURRENT 1963-05-02 Active
GLYN MARK WILLIAMS MAZARS GB LIMITED Director 2004-03-29 CURRENT 2004-03-12 Active
GLYN MARK WILLIAMS MAZARS UK LIMITED Director 2004-01-12 CURRENT 2004-01-07 Active
GLYN MARK WILLIAMS HYLOBATES Director 2003-12-31 CURRENT 1981-09-09 Active - Proposal to Strike off
GLYN MARK WILLIAMS MAZARS PGC INTERIMS LIMITED Director 2003-10-21 CURRENT 2002-10-28 Active - Proposal to Strike off
GLYN MARK WILLIAMS NEVILLE RUSSELL NOMINEES Director 2002-09-01 CURRENT 1994-02-25 Active
GLYN MARK WILLIAMS WOOL QUAY NOMINEES LIMITED Director 2002-09-01 CURRENT 1971-11-24 Active
GLYN MARK WILLIAMS MAZARS CORPORATE FINANCE LIMITED Director 2002-09-01 CURRENT 2001-07-13 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
2024-04-09FIRST GAZETTE notice for voluntary strike-off
2024-04-02Application to strike the company off the register
2024-03-18Unaudited abridged accounts made up to 2023-12-31
2023-10-03CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES
2023-08-23Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-23Solvency Statement dated 04/08/23
2023-08-23Statement of capital on GBP 79,678
2023-07-28Unaudited abridged accounts made up to 2022-12-31
2023-03-17CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-13CESSATION OF EMBARK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-13Notification of Benefiz Limited as a person with significant control on 2022-09-09
2022-09-13PSC02Notification of Benefiz Limited as a person with significant control on 2022-09-09
2022-09-13PSC07CESSATION OF EMBARK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-09-09APPOINTMENT TERMINATED, DIRECTOR ANA LOUISE JORDAN
2022-09-09APPOINTMENT TERMINATED, DIRECTOR SCOTT CAMERON GUILD
2022-09-09REGISTERED OFFICE CHANGED ON 09/09/22 FROM 100 Cannon Street London EC4N 6EU England
2022-09-09Termination of appointment of Ana Louise Jordan on 2022-09-09
2022-09-09DIRECTOR APPOINTED MR TIMOTHY MARK GILLINGHAM
2022-09-09DIRECTOR APPOINTED MRS CAROLINE MARIE GILLINGHAM
2022-09-09AP01DIRECTOR APPOINTED MR TIMOTHY MARK GILLINGHAM
2022-09-09TM02Termination of appointment of Ana Louise Jordan on 2022-09-09
2022-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/22 FROM 100 Cannon Street London EC4N 6EU England
2022-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ANA LOUISE JORDAN
2022-09-06DIRECTOR APPOINTED ANA LOUISE JORDAN
2022-09-06AP01DIRECTOR APPOINTED ANA LOUISE JORDAN
2022-09-01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LOWE
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LOWE
2022-07-26TM02Termination of appointment of Nicola Megaw on 2022-06-21
2022-07-26AP03Appointment of Ana Louise Jordan as company secretary on 2022-06-21
2022-07-26AD02Register inspection address changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 100 Cannon Street London EC4N 6EU
2022-07-26AD04Register(s) moved to registered office address 100 Cannon Street London EC4N 6EU
2022-02-15CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2022-02-02DIRECTOR APPOINTED MR SCOTT CAMERON GUILD
2022-02-02APPOINTMENT TERMINATED, DIRECTOR VINCENT PHILIPPE FRANCOIS CAMBONIE
2022-02-02APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN SMITH
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN SMITH
2022-02-02AP01DIRECTOR APPOINTED MR SCOTT CAMERON GUILD
2021-10-19AP01DIRECTOR APPOINTED DAVID ANDREW LOWE
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-11AD03Registers moved to registered inspection location of One Glass Wharf Bristol BS2 0ZX
2021-03-11AD02Register inspection address changed to One Glass Wharf Bristol BS2 0ZX
2021-02-16CH01Director's details changed for Mr Vincent Philippe Francois Cambonie on 2021-02-08
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH UPDATES
2021-02-08PSC05Change of details for Embark Group Limited as a person with significant control on 2020-12-31
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH UPDATES
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET LAIDLAW
2021-01-05PSC07CESSATION OF MAZARS FINANCIAL PLANNING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-12-22TM02Termination of appointment of Vincent Philippe Francois Cambonie on 2020-12-08
2020-12-22AP03Appointment of Nicola Megaw as company secretary on 2020-12-08
2020-04-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-11-07AP01DIRECTOR APPOINTED MRS MARGARET LAIDLAW
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR GLYN MARK WILLIAMS
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-08-13AA01Current accounting period extended from 31/08/18 TO 31/12/18
2018-08-09AAMDAmended small company accounts made up to 2017-08-31
2018-07-12AP03Appointment of Mr Vincent Philippe Francois Cambonie as company secretary on 2018-07-12
2018-05-25AA01Previous accounting period shortened from 31/12/17 TO 31/08/17
2018-02-22PSC02Notification of Embark Group Limited as a person with significant control on 2018-01-31
2018-02-22PSC05Change of details for Mazars Financial Planning Limited as a person with significant control on 2018-01-31
2018-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-02-08RES12VARYING SHARE RIGHTS AND NAMES
2018-02-08RES13Resolutions passed:
  • Change of company name 29/12/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2018-02-08RES01ADOPT ARTICLES 29/12/2017
2018-02-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2018-02-08RES01ADOPT ARTICLES 29/12/2017
2018-01-23AP01DIRECTOR APPOINTED MS LORRAINE MARY OLLEY
2018-01-10AA01Previous accounting period extended from 31/08/17 TO 31/12/17
2018-01-10AP01DIRECTOR APPOINTED MR PHILLIP JOHN SMITH
2018-01-10RES15CHANGE OF COMPANY NAME 10/01/18
2018-01-10CERTNMCOMPANY NAME CHANGED MAZARS EMPLOYEE BENEFITS LIMITED CERTIFICATE ISSUED ON 10/01/18
2018-01-09AP01DIRECTOR APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN PICKFORD
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR FRASER
2018-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/18 FROM Tower Bridge House St Katharine's Way London E1W 1DD
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 156230
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-01RP04AR01Second filing of the annual return made up to 2011-12-14
2017-12-01ANNOTATIONClarification
2017-11-06PSC07CESSATION OF MAZARS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAZARS FINANCIAL PLANNING LIMITED
2017-10-05TM02APPOINTMENT TERMINATED, SECRETARY MAZARS COMPANY SECRETARIES LIMITED
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 156230
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-02-17AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 156230
2015-12-23AR0114/12/15 FULL LIST
2015-04-16AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP 156230
2014-12-17AR0114/12/14 FULL LIST
2014-06-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 156230
2013-12-20AR0114/12/13 FULL LIST
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-12-18AR0114/12/12 FULL LIST
2012-10-29AUDAUDITOR'S RESIGNATION
2012-06-14AP01DIRECTOR APPOINTED MR GLYN MARK WILLIAMS
2012-04-26AA01CURREXT FROM 31/08/2011 TO 31/08/2012
2012-01-23RES01ADOPT ARTICLES 21/12/2011
2012-01-09SH1909/01/12 STATEMENT OF CAPITAL GBP 156230
2012-01-09RES15CHANGE OF NAME 21/12/2011
2012-01-09CERTNMCOMPANY NAME CHANGED REDBOURNE LIMITED CERTIFICATE ISSUED ON 09/01/12
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-03SH20STATEMENT BY DIRECTORS
2012-01-03CAP-SSSOLVENCY STATEMENT DATED 21/12/11
2012-01-03RES13SHARE PREMIUM CANCELLED 21/12/2011
2012-01-03RES06REDUCE ISSUED CAPITAL 21/12/2011
2011-12-19AR0114/12/11 FULL LIST
2011-12-19AR0114/12/11 FULL LIST
2011-05-06AA01CURRSHO FROM 31/08/2012 TO 31/08/2011
2011-05-05AA01CURREXT FROM 31/03/2012 TO 31/08/2012
2011-04-27AP04CORPORATE SECRETARY APPOINTED MAZARS COMPANY SECRETARIES LIMITED
2011-04-27AP01DIRECTOR APPOINTED MR ALISTAIR JOHN FRASER
2011-04-27AP01DIRECTOR APPOINTED IAN JOHN PICKFORD
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BAIRD
2011-04-27TM02APPOINTMENT TERMINATED, SECRETARY STEVEN CARTER
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM 57 LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1BS
2011-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2011 FROM, 57 LONDON ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 1BS
2011-01-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-14AR0114/12/10 FULL LIST
2010-12-14AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-18AR0114/12/09 FULL LIST
2008-12-29AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-15363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-01-15AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-05-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-1888(2)RAD 23/02/05--------- £ SI 1@1
2006-05-1888(2)RAD 23/02/05--------- £ SI 100000@1
2006-05-0488(2)RAD 04/04/06--------- £ SI 17660@1=17660 £ IC 441496/459156
2006-05-02363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2006-05-0288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-05-0288(2)RAD 25/02/05--------- £ SI 220747@1
2006-04-10AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-30288bDIRECTOR RESIGNED
2005-03-31123NC INC ALREADY ADJUSTED 22/02/05
2005-03-31RES04£ NC 350000/700000
2005-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-29122£ NC 1000000/350000 21/06/00
2005-03-15288aNEW DIRECTOR APPOINTED
2005-03-15288aNEW DIRECTOR APPOINTED
2005-02-24288aNEW SECRETARY APPOINTED
2005-02-16288bSECRETARY RESIGNED
2005-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-06363(287)REGISTERED OFFICE CHANGED ON 06/01/05
2005-01-06363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-30288cDIRECTOR'S PARTICULARS CHANGED
2003-12-30363aRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-02-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-20363aRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-10-18288bDIRECTOR RESIGNED
2002-01-17363aRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-12-28288bDIRECTOR RESIGNED
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 VESTED EMPLOYEE BENEFITS 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 VESTED EMPLOYEE BENEFITS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-06-29 Satisfied LANDLINK PLC
Filed Financial Reports
Annual Accounts
2017-08-31

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 VESTED EMPLOYEE BENEFITS LIMITED

Intangible Assets
Patents
We have not found any records of VESTED EMPLOYEE BENEFITS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VESTED EMPLOYEE BENEFITS LIMITED
Trademarks
We have not found any records of VESTED EMPLOYEE BENEFITS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VESTED EMPLOYEE BENEFITS 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 VESTED EMPLOYEE BENEFITS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where VESTED EMPLOYEE BENEFITS 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 VESTED EMPLOYEE BENEFITS 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 VESTED EMPLOYEE BENEFITS 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.