Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VNU HOLDCO (U.K.) LIMITED
Company Information for

VNU HOLDCO (U.K.) LIMITED

5 STRATFORD PLACE, LONDON, W1C 1AX,
Company Registration Number
04219480
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Vnu Holdco (u.k.) Ltd
VNU HOLDCO (U.K.) LIMITED was founded on 2001-05-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Vnu Holdco (u.k.) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VNU HOLDCO (U.K.) LIMITED
 
Legal Registered Office
5 STRATFORD PLACE
LONDON
W1C 1AX
Other companies in W1J
 
Filing Information
Company Number 04219480
Company ID Number 04219480
Date formed 2001-05-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts FULL
Last Datalog update: 2021-11-06 07:17:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VNU HOLDCO (U.K.) 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 VNU HOLDCO (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
COSEC SERVICES LIMITED
Company Secretary 2001-07-31
ANDREW SUGDEN
Director 2010-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JUDY THERESE HODGETT
Director 2008-03-31 2010-05-31
RUDOLF HENDRIK BAKKER
Director 2001-07-31 2008-03-31
NIGEL DAVID DAWES
Director 2007-04-11 2008-03-31
TORSTEN MORRIS TOMAS BRUCE-MORGAN
Director 2004-02-17 2007-04-12
MICHAEL COHEN DE LARA
Director 2001-07-09 2005-07-01
RICHARD THOMAS HALPENNY
Director 2001-07-31 2004-02-17
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2001-05-18 2001-08-01
THOMAS MELVYN LEWIS
Director 2001-07-09 2001-08-01
PETER NUGENT
Director 2001-07-09 2001-08-01
HACKWOOD DIRECTORS LIMITED
Nominated Director 2001-05-18 2001-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COSEC SERVICES LIMITED IMAGINI EUROPE LIMITED Company Secretary 2018-04-10 CURRENT 2005-09-15 Active
COSEC SERVICES LIMITED DATAPHARM LIMITED Company Secretary 2018-03-26 CURRENT 2018-03-26 Active
COSEC SERVICES LIMITED HARLEY STREET CLINICS WORLDWIDE PLC Company Secretary 2018-01-31 CURRENT 2016-06-23 Liquidation
COSEC SERVICES LIMITED HYPERCOIN LIMITED Company Secretary 2017-10-24 CURRENT 2017-10-24 Active
COSEC SERVICES LIMITED VALOUR DATA LIMITED Company Secretary 2017-09-28 CURRENT 2017-09-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED GONDOLA SKATE U.K. LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR PROPERTY MANAGEMENT LIMITED Company Secretary 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOMI LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALOUR CORPORATE FINANCE LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA HOLDINGS LIMITED Company Secretary 2017-07-19 CURRENT 2017-07-19 Active
COSEC SERVICES LIMITED HEALTHY LIFESTYLE LIMITED Company Secretary 2017-02-01 CURRENT 2017-02-01 Active
COSEC SERVICES LIMITED 15 QAG PROPERTIES LIMITED Company Secretary 2016-10-05 CURRENT 2016-10-05 Dissolved 2018-01-16
COSEC SERVICES LIMITED THE CAVALRY GROUP LTD Company Secretary 2016-10-03 CURRENT 2016-04-20 Active
COSEC SERVICES LIMITED ARKADE LIMITED Company Secretary 2016-09-28 CURRENT 2004-09-16 Active
COSEC SERVICES LIMITED EFFECTIVE ADVISORS LIMITED Company Secretary 2016-07-18 CURRENT 2016-04-08 Active
COSEC SERVICES LIMITED VOLOPA BULLION LIMITED Company Secretary 2016-06-30 CURRENT 2016-06-30 Active
COSEC SERVICES LIMITED LONDON PRIME DEVELOPMENTS LTD Company Secretary 2016-06-14 CURRENT 2013-11-20 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPAY LIMITED Company Secretary 2016-03-18 CURRENT 2014-07-15 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA GROUP LIMITED Company Secretary 2016-03-01 CURRENT 2016-03-01 Active
COSEC SERVICES LIMITED VOLOPA LTD Company Secretary 2016-02-25 CURRENT 2014-01-31 Dissolved 2017-02-28
COSEC SERVICES LIMITED ABM DATACOMMS (UK) LIMITED Company Secretary 2016-02-17 CURRENT 1995-03-03 Active - Proposal to Strike off
COSEC SERVICES LIMITED XPRIME MARKETS LIMITED Company Secretary 2016-01-20 CURRENT 2010-09-02 Active
COSEC SERVICES LIMITED VOLOPA LIFESTYLE LIMITED Company Secretary 2016-01-08 CURRENT 2010-06-23 Active - Proposal to Strike off
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES LIMITED Company Secretary 2016-01-05 CURRENT 2016-01-05 Active
COSEC SERVICES LIMITED VOLOPA FINANCIAL SERVICES (SCOTLAND) LIMITED Company Secretary 2015-09-15 CURRENT 2011-05-12 Active
COSEC SERVICES LIMITED CENTRAL CLEARING CORPORATION LIMITED Company Secretary 2015-07-06 CURRENT 2015-07-06 Dissolved 2017-05-30
COSEC SERVICES LIMITED NEW END DEVELOPMENTS LIMITED Company Secretary 2015-06-23 CURRENT 2015-06-23 Active
COSEC SERVICES LIMITED QUANTUM MINERAL TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM GOLD TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM DIAMOND TRADING LIMITED Company Secretary 2015-06-15 CURRENT 2015-06-15 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM PLATINUM TRADING LIMITED Company Secretary 2015-06-12 CURRENT 2015-06-12 Dissolved 2016-12-20
COSEC SERVICES LIMITED QUANTUM FINANCIAL HOLDINGS LIMITED Company Secretary 2015-06-03 CURRENT 2015-06-03 Active
COSEC SERVICES LIMITED ELEVEN OAKS LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Liquidation
COSEC SERVICES LIMITED OGC MANAGEMENT LIMITED Company Secretary 2014-01-06 CURRENT 2014-01-06 Dissolved 2017-01-24
COSEC SERVICES LIMITED SPI-TECH LIMITED Company Secretary 2013-12-04 CURRENT 2009-06-18 Dissolved 2017-04-30
COSEC SERVICES LIMITED 88 DISTRIBUTION LIMITED Company Secretary 2013-02-14 CURRENT 2013-02-14 Dissolved 2015-02-24
COSEC SERVICES LIMITED CODIRECTOR SERVICES LIMITED Company Secretary 2013-01-28 CURRENT 2013-01-28 Active
COSEC SERVICES LIMITED AGB NIELSEN MEDIA RESEARCH LTD. Company Secretary 2012-12-06 CURRENT 2000-05-16 Dissolved 2014-09-23
COSEC SERVICES LIMITED OP CLEAN TECHNOLOGY LIMITED Company Secretary 2012-08-21 CURRENT 2012-08-21 Dissolved 2017-05-30
COSEC SERVICES LIMITED ACNIELSEN (UK) PENSION PLAN TRUST LIMITED Company Secretary 2012-05-31 CURRENT 1997-02-18 Active
COSEC SERVICES LIMITED OFFICE PRIVEE ADVISORS LIMITED Company Secretary 2012-02-20 CURRENT 2012-02-20 Dissolved 2016-05-24
COSEC SERVICES LIMITED VALKYRIE TECHNICAL SURVEILLANCE LIMITED Company Secretary 2012-02-10 CURRENT 2012-02-10 Active - Proposal to Strike off
COSEC SERVICES LIMITED OFFICE PRIVEE SERVICES LIMITED Company Secretary 2012-02-09 CURRENT 2012-02-09 Dissolved 2016-05-24
COSEC SERVICES LIMITED PRIVEE PUBLISHING LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Dissolved 2016-10-04
COSEC SERVICES LIMITED OFFICE PRIVEE LIMITED Company Secretary 2012-01-20 CURRENT 2010-12-13 Dissolved 2016-12-06
COSEC SERVICES LIMITED VALOUR HOLDINGS LIMITED Company Secretary 2011-11-21 CURRENT 2011-11-21 Active - Proposal to Strike off
COSEC SERVICES LIMITED VALKYRIE (GB) LIMITED Company Secretary 2011-08-16 CURRENT 2010-04-20 Active
COSEC SERVICES LIMITED ATLANTIC PETROLEUM NORTH SEA LIMITED Company Secretary 2011-06-14 CURRENT 2007-12-21 Active
COSEC SERVICES LIMITED RGS ENTERTAINMENT UK LIMITED Company Secretary 2011-04-01 CURRENT 2010-04-12 Dissolved 2015-05-24
COSEC SERVICES LIMITED CHD EXPERT UK LIMITED Company Secretary 2009-08-14 CURRENT 2009-08-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED NETRATINGS UK LIMITED Company Secretary 2008-09-23 CURRENT 2005-09-14 Active - Proposal to Strike off
COSEC SERVICES LIMITED BOOK DATA LIMITED Company Secretary 2007-06-08 CURRENT 2007-06-08 Dissolved 2014-10-14
COSEC SERVICES LIMITED LEX NETWORK LIMITED Company Secretary 2003-11-25 CURRENT 2003-11-25 Dissolved 2015-04-07
COSEC SERVICES LIMITED ATLANTIC PETROLEUM UK LIMITED Company Secretary 2003-07-02 CURRENT 2002-03-15 Active
COSEC SERVICES LIMITED NIELSEN MEDIA RESEARCH LIMITED Company Secretary 2002-03-04 CURRENT 1983-10-31 Active
COSEC SERVICES LIMITED AC NIELSEN HOLDINGS UK LIMITED Company Secretary 2002-03-04 CURRENT 1999-10-22 Active - Proposal to Strike off
COSEC SERVICES LIMITED A.C. NIELSEN COMPANY LIMITED Company Secretary 2002-03-04 CURRENT 1996-10-09 Active
COSEC SERVICES LIMITED VNU ENTERTAINMENT MEDIA UK LIMITED Company Secretary 2001-10-01 CURRENT 1954-04-01 Dissolved 2016-07-05
COSEC SERVICES LIMITED PGS 2011 LIMITED Company Secretary 2001-08-14 CURRENT 2001-08-14 Dissolved 2013-10-15
COSEC SERVICES LIMITED NIELSEN BOOK SERVICES LIMITED Company Secretary 2000-11-01 CURRENT 1901-06-08 Active
COSEC SERVICES LIMITED ALCHEMETRICS LIMITED Company Secretary 1998-04-05 CURRENT 1995-11-09 Active
ANDREW SUGDEN BIBLIOGRAPHIC DATA SERVICES LIMITED Director 2013-07-09 CURRENT 1994-11-30 Active
ANDREW SUGDEN NIELSEN BOOK SERVICES LIMITED Director 2005-05-04 CURRENT 1901-06-08 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-30DS01Application to strike the company off the register
2021-09-30RES13Resolutions passed:
  • 14/09/2021
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH UPDATES
2021-04-15AP01DIRECTOR APPOINTED ADAM DAVID PAGE
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM HEAD
2021-01-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-11SH20Statement by Directors
2020-09-11SH19Statement of capital on 2020-09-11 GBP 1
2020-09-11CAP-SSSolvency Statement dated 04/09/20
2020-09-11RES13Resolutions passed:
  • Cancel share prem a/c 04/09/2020
  • Resolution of reduction in issued share capital
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SUGDEN
2018-08-10AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM HEAD
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/17 FROM 38 Hertford Street London W1J 7SG
2017-08-22CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2017-08-22
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 115128807
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 115128807
2016-06-10AR0118/05/16 ANNUAL RETURN FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 115128807
2015-06-03AR0118/05/15 ANNUAL RETURN FULL LIST
2014-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 115128807
2014-07-04AR0118/05/14 ANNUAL RETURN FULL LIST
2014-07-04CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2014-07-04
2013-06-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-14AR0118/05/13 ANNUAL RETURN FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-30AR0118/05/12 ANNUAL RETURN FULL LIST
2011-06-15AR0118/05/11 ANNUAL RETURN FULL LIST
2011-06-15CH04SECRETARY'S DETAILS CHNAGED FOR COSEC SERVICES LIMITED on 2011-04-01
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/11 FROM Care of 19 Cavendish Square London W1A 2AW
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03SH0114/01/10 STATEMENT OF CAPITAL GBP 115128807
2010-08-02AR0118/05/10 FULL LIST
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR JUDY HODGETT
2010-06-11AP01DIRECTOR APPOINTED ANDREW SUGDEN
2009-06-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-11363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-06-11353LOCATION OF REGISTER OF MEMBERS
2009-04-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-2388(2)AD 26/03/09 GBP SI 34677807@1=34677807 GBP IC 79451000/114128807
2009-02-12288cSECRETARY'S CHANGE OF PARTICULARS / COSEC SERVICES LIMITED / 06/11/2008
2008-11-03287REGISTERED OFFICE CHANGED ON 03/11/2008 FROM FOURTH FLOOR 15-16 NEW BURLINGTON STREET LONDON W1S 3BJ
2008-10-20AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-25287REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 5TH FLOOR ENDEAVOUR HOUSE 189 SHAFTESBURY AVENUE LONDON WC2H 8TJ
2008-06-24363sRETURN MADE UP TO 18/05/08; NO CHANGE OF MEMBERS
2008-05-30288bAPPOINTMENT TERMINATED DIRECTOR RUDOLF BAKKER
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR NIGEL DAWES
2008-04-23288aDIRECTOR APPOINTED JUDY THERESE HODGETT
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15287REGISTERED OFFICE CHANGED ON 15/06/07 FROM: 32-34 BROADWICK STREET LONDON W1A 2HG
2007-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-04363sRETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS
2007-05-15288aNEW DIRECTOR APPOINTED
2007-04-26288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-05363sRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2005-11-15288bDIRECTOR RESIGNED
2005-11-14AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-10-2888(2)RAD 03/10/05--------- £ SI 3500000@1=3500000 £ IC 30951000/34451000
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-09-21123NC INC ALREADY ADJUSTED 24/12/03
2005-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-21RES04£ NC 50000000/150000000 24
2005-09-1588(2)RAD 14/12/01--------- £ SI 45000000@1
2005-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-21363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-03-11288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-09-0288(2)RAD 23/08/04--------- £ SI 20000000@1=20000000 £ IC 10951000/30951000
2004-08-18288cDIRECTOR'S PARTICULARS CHANGED
2004-06-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-15363sRETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bDIRECTOR RESIGNED
2004-02-0788(2)RAD 24/12/03--------- £ SI 2450000@1=2450000 £ IC 8501000/10951000
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2004-01-0888(2)RAD 24/12/03--------- £ SI 8400000@1=8400000 £ IC 101000/8501000
2003-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-11363sRETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS
2003-03-10ELRESS369(4) SHT NOTICE MEET 24/01/03
2003-03-10ELRESS80A AUTH TO ALLOT SEC 24/01/03
2002-10-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-07-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-07-08363sRETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS
2001-11-14288aNEW SECRETARY APPOINTED
2001-11-07288bDIRECTOR RESIGNED
2001-11-07288bSECRETARY RESIGNED
2001-11-07288bDIRECTOR RESIGNED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-07-26288aNEW DIRECTOR APPOINTED
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 VNU HOLDCO (U.K.) 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 VNU HOLDCO (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VNU HOLDCO (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of VNU HOLDCO (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VNU HOLDCO (U.K.) LIMITED
Trademarks
We have not found any records of VNU HOLDCO (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VNU HOLDCO (U.K.) 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 VNU HOLDCO (U.K.) 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 VNU HOLDCO (U.K.) 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 VNU HOLDCO (U.K.) 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 VNU HOLDCO (U.K.) 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.