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

MILL VENTURE PARTNERS LIMITED

NEW ZEALAND HOUSE 15TH FLOOR, 80 HAYMARKET, LONDON, SW1Y 4TE,
Company Registration Number
05514881
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mill Venture Partners Ltd
MILL VENTURE PARTNERS LIMITED was founded on 2005-07-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mill Venture Partners Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House
Key Data
Company Name
MILL VENTURE PARTNERS LIMITED
 
Legal Registered Office
NEW ZEALAND HOUSE 15TH FLOOR
80 HAYMARKET
LONDON
SW1Y 4TE
Other companies in WC2H
 
Previous Names
INVESTORS IN ENTREPRENEURSHIP LIMITED07/08/2012
Filing Information
Company Number 05514881
Company ID Number 05514881
Date formed 2005-07-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 27/06/2016
Return next due 18/08/2017
Type of accounts 
VAT Number /Sales tax ID GB201675730  
Last Datalog update: 2018-11-05 10:44:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MILL VENTURE PARTNERS 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 MILL VENTURE PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID HUGH SHERIDAN TOPLAS
Director 2009-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON NEIL PHILLIPS
Director 2014-08-01 2018-05-01
KIM MICHELE CLEAR
Company Secretary 2014-12-01 2015-07-08
MICHAEL SAUNDERS
Company Secretary 2007-02-27 2011-11-01
THOMAS BENEDICT SYMES
Director 2008-09-11 2009-07-13
LAND SECURITIES TRILLIUM LIMITED
Director 2007-02-27 2009-03-31
TRILLIUM GROUP LIMITED
Director 2007-02-27 2009-03-31
THOMAS BENEDICT SYMES
Company Secretary 2005-07-21 2007-02-27
DAVID MAURICE EILBECK
Director 2005-07-21 2007-02-27
THOMAS BENEDICT SYMES
Director 2005-07-21 2007-02-27
DAVID HUGH SHERIDAN TOPLAS
Director 2005-07-21 2007-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID HUGH SHERIDAN TOPLAS VESTA 12 LIMITED Director 2017-09-04 CURRENT 2017-09-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 12 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 HOLDING LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA 11 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS ABODE IMPACT LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
DAVID HUGH SHERIDAN TOPLAS VESTA PROPERTY SERVICES LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS VESTA GLOBAL LIMITED Director 2017-02-28 CURRENT 2017-02-17 Liquidation
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 - 1 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS PPNL SPV B34 LIMITED Director 2016-10-12 CURRENT 2016-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH RTB LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS FREE GREEN ELECTRICITY CORPORATION LIMITED Director 2016-04-05 CURRENT 2010-08-31 Active
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL REIT MANAGEMENT LIMITED Director 2014-10-28 CURRENT 2014-10-28 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL RR PLC Director 2014-09-23 CURRENT 2014-09-23 Dissolved 2016-08-09
DAVID HUGH SHERIDAN TOPLAS MILL PROPERTIES LIMITED Director 2014-01-27 CURRENT 2014-01-27 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IIH OAK FH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 1 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK LH GP LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK NOM 2 LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIH OAK HOLDING DM LTD Director 2013-11-28 CURRENT 2013-11-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS THE INVESTORS GROUP LIMITED Director 2013-09-19 CURRENT 2003-01-14 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MCH PROPERTIES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MIRA VENTURES LIMITED Director 2013-08-20 CURRENT 2013-08-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS IICG LIMITED Director 2013-07-19 CURRENT 2013-07-19 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL INVESTOR GROUP LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP HOUSING LIMITED Director 2013-07-17 CURRENT 2013-07-17 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP MANAGEMENT SERVICES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS THREE HOGS HOMES LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOUSING LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY HOMES LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTREPRENEURSHIP LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOMES LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL COMMUNITY HOUSING LIMITED Director 2013-06-27 CURRENT 2013-06-27 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOMES NOMINEES LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP (GP) LIMITED Director 2011-08-03 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL PARTNERSHIPS INVESTMENTS LIMITED Director 2010-09-29 CURRENT 2001-11-29 Dissolved 2016-01-26
DAVID HUGH SHERIDAN TOPLAS MILL NOMINEES LIMITED Director 2010-05-25 CURRENT 2010-05-25 Dissolved 2016-11-08
DAVID HUGH SHERIDAN TOPLAS IICF GP LIMITED Director 2010-03-12 CURRENT 2009-12-12 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN EDUCATION LIMITED Director 2009-07-13 CURRENT 2003-01-14 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN THE COMMUNITY LIMITED Director 2009-07-13 CURRENT 2002-09-10 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN SCHOOLS LIMITED Director 2009-07-13 CURRENT 2003-01-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN ENTERPRISE LIMITED Director 2009-07-13 CURRENT 2005-07-21 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS MILL GROUP LIMITED Director 2008-10-28 CURRENT 2008-10-28 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED Director 2008-04-11 CURRENT 2008-04-11 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOUSING LIMITED Director 2008-03-20 CURRENT 2008-03-20 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS CHARITY Director 2006-10-26 CURRENT 2006-10-26 Active
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS LIMITED Director 2006-10-05 CURRENT 2006-10-05 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS COMMUNITY SPONSORS UK LIMITED Director 2006-09-08 CURRENT 2006-09-08 Active - Proposal to Strike off
DAVID HUGH SHERIDAN TOPLAS SATURN INVESTORS LIMITED Director 2006-08-30 CURRENT 2006-08-30 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC II NOMINEES LIMITED Director 2006-04-13 CURRENT 2003-12-05 Dissolved 2017-06-29
DAVID HUGH SHERIDAN TOPLAS MILL IBERIA LIMITED Director 2005-08-16 CURRENT 2003-01-14 Dissolved 2014-09-30
DAVID HUGH SHERIDAN TOPLAS INVESTORS IN HOUSING (FP) LIMITED Director 2005-05-03 CURRENT 2005-05-03 Dissolved 2016-11-15
DAVID HUGH SHERIDAN TOPLAS MILL FUNDS LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS MILL FINANCE LIMITED Director 2004-12-20 CURRENT 2004-10-13 Liquidation
DAVID HUGH SHERIDAN TOPLAS IIC FUNDS LIMITED Director 2003-12-30 CURRENT 2003-10-17 Dissolved 2014-08-05
DAVID HUGH SHERIDAN TOPLAS STEPPING STONES HOMES LIMITED Director 1998-04-22 CURRENT 1998-02-17 Dissolved 2016-05-24
DAVID HUGH SHERIDAN TOPLAS IIC MGLP LIMITED Director 1997-03-26 CURRENT 1995-10-27 Dissolved 2014-07-02
DAVID HUGH SHERIDAN TOPLAS IIC PROJECTS LIMITED Director 1995-10-20 CURRENT 1995-06-28 Dissolved 2014-07-02

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
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILLIPS
2018-03-21AAMICRO COMPANY ACCOUNTS MADE UP TO 31/07/17
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUGH SHERIDAN TOPLAS
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-04-28AA31/07/16 TOTAL EXEMPTION SMALL
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM C/O CRISTINA FELIPEZ ALHAMBRA HOUSE 8TH FLOOR 27-31 CHARING CROSS ROAD LONDON WC2H 0AU
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-09-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/06/16
2016-09-15RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/07/15
2016-09-15ANNOTATIONClarification
2016-08-16SH0101/08/14 STATEMENT OF CAPITAL GBP 77
2016-08-16SH0101/08/14 STATEMENT OF CAPITAL GBP 25
2016-08-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 100
2016-08-15AR0127/06/16 STATEMENT OF CAPITAL GBP 100
2016-04-27AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-04AP01DIRECTOR APPOINTED MR SIMON NEIL PHILLIPS
2016-04-04TM02APPOINTMENT TERMINATED, SECRETARY KIM CLEAR
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-04AR0121/07/15 FULL LIST
2015-08-04AR0121/07/15 FULL LIST
2015-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-12-02AP03SECRETARY APPOINTED KIM MICHELE CLEAR
2014-08-15LATEST SOC15/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-15AR0121/07/14 FULL LIST
2014-04-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-06AR0121/07/13 FULL LIST
2013-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-07RES15CHANGE OF NAME 03/08/2012
2012-08-07CERTNMCOMPANY NAME CHANGED INVESTORS IN ENTREPRENEURSHIP LIMITED CERTIFICATE ISSUED ON 07/08/12
2012-08-06AR0121/07/12 FULL LIST
2012-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HUGH SHERIDAN TOPLAS / 06/02/2012
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2012-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 39 CRAVEN STREET LONDON WC2N 5NG
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL SAUNDERS
2011-08-01AR0121/07/11 FULL LIST
2011-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 12/11/2010
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUGH SHERIDAN TOPLAS / 10/11/2010
2010-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 10/11/2010
2010-07-28AR0121/07/10 FULL LIST
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 16/11/2009
2009-09-18287REGISTERED OFFICE CHANGED ON 18/09/2009 FROM FIRST FLOOR 2-3 WOODSTOCK STREET LONDON W1C 2AB
2009-08-06363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-08-01288aDIRECTOR APPOINTED DAVID HUGH SHERIDAN TOPLAS
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SYMES
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR TRILLIUM GROUP LIMITED
2009-07-13288bAPPOINTMENT TERMINATED DIRECTOR LAND SECURITIES TRILLIUM LIMITED
2009-05-09288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 23/04/2009
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN
2008-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-09-22288aDIRECTOR APPOINTED THOMAS BENEDICT SYMES
2008-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-08-11363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-04-14288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL SAUNDERS / 09/04/2008
2007-07-25363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-07-12287REGISTERED OFFICE CHANGED ON 12/07/07 FROM: C/O INVESTORS IN THE COMMUNITY 3RD FLOOR 140 ALDERSGATE STREET LONDON EC1A 4HY
2007-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288bDIRECTOR RESIGNED
2007-03-13288aNEW SECRETARY APPOINTED
2006-07-21363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-05-05287REGISTERED OFFICE CHANGED ON 05/05/06 FROM: C/O THE MILL GROUP 6-8 OLD BOND STREET LONDON W1S 4PH
2005-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 MILL VENTURE PARTNERS 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 MILL VENTURE PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MILL VENTURE PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

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

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31

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 MILL VENTURE PARTNERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 2
Cash Bank In Hand 2011-08-01 £ 2
Shareholder Funds 2012-08-01 £ 2
Shareholder Funds 2011-08-01 £ 2

Debtors and other cash assets

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

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where MILL VENTURE PARTNERS 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 MILL VENTURE PARTNERS 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 MILL VENTURE PARTNERS 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.