Visiativ Consulting Uk Limited EDINBURGH


Visiativ Consulting Uk started in year 2007 as Private Limited Company with registration number SC331999. The Visiativ Consulting Uk company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Edinburgh at 6 Atholl Crescent. Postal code: EH3 8HA. Since Tue, 4th Apr 2023 Visiativ Consulting Uk Limited is no longer carrying the name Abgi-uk.

At present there are 2 directors in the the firm, namely Andrew T. and Scott H.. In addition one secretary - Andrew T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Visiativ Consulting Uk Limited Address / Contact

Office Address 6 Atholl Crescent
Town Edinburgh
Post code EH3 8HA
Country of origin United Kingdom

Company Information / Profile

Registration Number SC331999
Date of Incorporation Fri, 5th Oct 2007
Industry Tax consultancy
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Visiativ Sa

Position: Corporate Director

Appointed: 14 January 2019

Visiativ Conseil

Position: Corporate Director

Appointed: 14 January 2019

Andrew T.

Position: Secretary

Appointed: 10 August 2018

Andrew T.

Position: Director

Appointed: 24 July 2018

Scott H.

Position: Director

Appointed: 22 March 2017

Christopher A.

Position: Director

Appointed: 19 December 2018

Resigned: 31 December 2022

Donald G.

Position: Secretary

Appointed: 28 February 2018

Resigned: 10 August 2018

Shona Q.

Position: Secretary

Appointed: 24 April 2017

Resigned: 28 February 2018

Kevin D.

Position: Director

Appointed: 01 October 2014

Resigned: 17 February 2016

Shona Q.

Position: Director

Appointed: 30 June 2014

Resigned: 28 February 2018

Patrick G.

Position: Director

Appointed: 10 February 2014

Resigned: 14 January 2019

David E.

Position: Director

Appointed: 10 February 2014

Resigned: 14 September 2015

James F.

Position: Director

Appointed: 10 February 2014

Resigned: 14 January 2019

Brian W.

Position: Director

Appointed: 01 November 2010

Resigned: 14 January 2019

Richard E.

Position: Secretary

Appointed: 24 June 2008

Resigned: 10 April 2017

Stuart W.

Position: Director

Appointed: 24 June 2008

Resigned: 14 January 2019

Richard E.

Position: Director

Appointed: 24 June 2008

Resigned: 17 March 2017

Donald G.

Position: Director

Appointed: 05 October 2007

Resigned: 17 August 2018

Catherine G.

Position: Secretary

Appointed: 05 October 2007

Resigned: 24 June 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Visiativ Conseil from Charbonnieres-Les-Bains, France. The abovementioned PSC is classified as "a company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bgf Gp Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Business Growth Fund Plc (As General Partner Of Bgf Investments Lp), who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Visiativ Conseil

26 Rue Benoit Bennier, 69260, Charbonnieres-Les-Bains, France

Legal authority France
Legal form Company
Country registered France
Place registered France
Registration number 838 065 118
Notified on 14 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House (England & Wales)
Registration number 10657217
Notified on 1 October 2017
Ceased on 14 January 2019
Nature of control: 25-50% voting rights
25-50% shares

Business Growth Fund Plc (As General Partner Of Bgf Investments Lp)

13-15 York Buildings, London, WC2N 6JU, England

Legal authority England & Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House (England & Wales)
Registration number 07514847
Notified on 6 April 2016
Ceased on 1 October 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Abgi-uk April 4, 2023
Jumpstart (u.k.) February 27, 2019
Jumpstart (scotland) March 12, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand958 827987 355523 561552 310
Current Assets3 041 0072 982 5293 371 1154 287 012
Debtors2 082 1801 995 1742 712 8713 734 702
Net Assets Liabilities2 200 7533 171 2174 857 3305 349 928
Other Debtors168 575178 859140 404146 168
Property Plant Equipment45 96278 82357 18648 163
Other
Audit Fees Expenses 10 0009 25012 150
Taxation Compliance Services Fees 1 0001 0501 225
Accrued Liabilities Deferred Income 295 636601 879439 738
Accumulated Amortisation Impairment Intangible Assets   915 275
Accumulated Depreciation Impairment Property Plant Equipment214 273224 197239 937264 678
Additions Other Than Through Business Combinations Intangible Assets  2 745 825 
Additions Other Than Through Business Combinations Property Plant Equipment 56 7779 92419 285
Administrative Expenses 4 474 7565 049 9696 323 883
Amortisation Expense Intangible Assets   915 275
Amortisation Impairment Expense Intangible Assets   915 275
Amounts Owed By Group Undertakings3 45950 404329 04186 083
Amounts Owed To Group Undertakings340 201259 8931 893 2802 148 406
Amounts Recoverable On Contracts668 950877 9641 024 0531 934 020
Average Number Employees During Period49547060
Bank Borrowings 1 516 6671 187 983849 788
Bank Borrowings Overdrafts 1 166 667837 983499 788
Cash Cash Equivalents Cash Flow Value958 827987 355523 561552 310
Cash Flows From Disposal Or Reduction In Control Over Subsidiaries Or Other Businesses   66 034
Cash Flows Used In Acquiring Or Obtaining Control Subsidiaries Or Other Businesses Classified As Investing Activities -2 746 622-2 648 139 
Corporation Tax Payable 40 77361 427 
Corporation Tax Recoverable   13 846
Creditors880 5831 166 667837 983499 788
Current Tax For Period 218 795295 064266 727
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -5 63314 113-1 524
Depreciation Expense Property Plant Equipment 23 03131 56127 085
Depreciation Impairment Expense Property Plant Equipment 23 03131 56127 085
Dividend Income From Group Undertakings  445 000148 950
Dividends Received Classified As Investing Activities  -445 000-148 950
Fixed Assets45 9622 825 4455 768 9204 910 656
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities 233 333328 684338 195
Further Item Interest Expense Component Total Interest Expense 28 53812 46834 124
Further Item Tax Increase Decrease Component Adjusting Items -19 14517 174-3 940
Future Minimum Lease Payments Under Non-cancellable Operating Leases196 425146 6061 042 489916 738
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -22 995-90 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -229 351-293 850-75 274
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables -87 006717 697873 302
Gain Loss On Disposals Property Plant Equipment -8515016
Government Grant Income  6 9854 994
Income Taxes Paid Refund Classified As Operating Activities -208 639-307 227-342 000
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -28 528463 794-28 749
Increase From Amortisation Charge For Year Intangible Assets   915 275
Increase From Depreciation Charge For Year Property Plant Equipment 23 03131 56127 085
Intangible Assets  2 745 8251 830 550
Intangible Assets Gross Cost  2 745 825 
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings 13 31041 28135 762
Interest Payable Similar Charges Finance Costs 41 84853 74969 886
Investments Fixed Assets 2 746 6222 965 9093 031 943
Investments In Group Undertakings Participating Interests 2 746 622  
Investments In Subsidiaries 2 746 6222 965 9093 031 943
Issue Equity Instruments   14
Net Cash Flows From Used In Financing Activities -1 516 667-898 492338 181
Net Cash Flows From Used In Investing Activities 2 802 5992 212 913-64 870
Net Cash Flows From Used In Operating Activities -1 314 460-850 627-302 060
Net Cash Generated From Operations -1 564 947-1 211 603-713 946
Net Current Assets Liabilities2 160 4241 512 43942 372944 422
Net Finance Income Costs  445 000148 950
Net Interest Paid Received Classified As Operating Activities -41 848-53 749-69 886
Operating Profit Loss 1 225 4741 604 039569 630
Other Creditors147 080295 636  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 13 10715 8212 344
Other Disposals Property Plant Equipment 13 99215 8213 567
Other Interest Receivable Similar Income Finance Income  445 000148 950
Other Operating Income Format1 352 837671 107459 955
Other Taxation Social Security Payable300 256457 446380 463352 387
Pension Other Post-employment Benefit Costs Other Pension Costs 177 305186 909220 544
Percentage Class Share Held In Subsidiary 100100100
Proceeds From Borrowings Classified As Financing Activities  -1 227 176 
Proceeds From Issuing Shares   -14
Proceeds From Sales Property Plant Equipment -800-150-1 239
Profit Loss 970 4641 525 983383 491
Profit Loss On Ordinary Activities Before Tax 1 183 6261 797 599648 694
Property Plant Equipment Gross Cost260 235303 020297 123312 841
Provisions For Liabilities Balance Sheet Subtotal5 633   
Purchase Property Plant Equipment -56 777-9 924-19 285
Social Security Costs 273 531313 831341 232
Staff Costs Employee Benefits Expense 3 112 3823 564 1963 625 283
Taxation Including Deferred Taxation Balance Sheet Subtotal5 633 6 8865 362
Tax Decrease Increase From Effect Revenue Exempt From Taxation  87 10228 301
Tax Expense Credit Applicable Tax Rate 224 889379 105123 252
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 7 418 174 192
Tax Tax Credit On Profit Or Loss On Ordinary Activities 213 162309 177265 203
Total Assets Less Current Liabilities2 206 3864 337 8845 702 1995 855 078
Total Borrowings 1 166 667837 983499 788
Total Operating Lease Payments 172 954211 777238 403
Trade Creditors Trade Payables93 046107 11541 69452 059
Trade Debtors Trade Receivables1 241 196887 9471 219 3731 554 585
Turnover Revenue 5 347 3935 785 2106 433 558
Wages Salaries 2 661 5463 063 4563 063 507
Director Remuneration 319 309345 051353 554

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 11th, July 2023
Free Download (29 pages)

Company search

Advertisements