VERVE PARTNERS HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-17 View Report
Accounts. Accounts type group. 2023-09-28 View Report
Address. New address: 115 Southwark Street London SE1 0JF. Old address: 7 Bell Yard London WC2A 2JR England. Change date: 2023-03-01. 2023-03-01 View Report
Confirmation statement. Statement with updates. 2022-10-04 View Report
Accounts. Accounts type group. 2022-09-29 View Report
Capital. Capital allotment shares. 2022-02-14 View Report
Confirmation statement. Statement with updates. 2021-10-06 View Report
Capital. Capital allotment shares. 2021-09-30 View Report
Officers. Termination date: 2021-05-13. Officer name: David John Packford. 2021-05-21 View Report
Accounts. Accounts type group. 2021-05-19 View Report
Officers. Officer name: Mr David John Packford. Change date: 2021-03-11. 2021-03-11 View Report
Officers. Change date: 2021-03-11. Officer name: Mr David John Packford. 2021-03-11 View Report
Persons with significant control. Psc name: Mr Andrew George Cooper. Change date: 2021-03-11. 2021-03-11 View Report
Officers. Change date: 2021-03-11. Officer name: Mr Adrian Harper-Tee. 2021-03-11 View Report
Officers. Officer name: Mr Andrew George Cooper. Change date: 2021-03-11. 2021-03-11 View Report
Officers. Change date: 2021-03-11. Officer name: Mr David John Packford. 2021-03-11 View Report
Address. Change date: 2021-03-11. Old address: 4 Maguire Street the Clove Building Maguire Street London SE1 2NQ England. New address: 7 Bell Yard London WC2A 2JR. 2021-03-11 View Report
Officers. Appointment date: 2020-12-23. Officer name: Mr Andrew John Dexter. 2021-01-22 View Report
Confirmation statement. Statement with no updates. 2020-10-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Neil Graeme Brown. 2020-10-14 View Report
Persons with significant control. Psc name: Geoffrey David Westmore. Notification date: 2016-04-06. 2020-10-14 View Report
Accounts. Accounts type group. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2019-10-16 View Report
Accounts. Accounts type group. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2018-10-04 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-01-03 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 16/12/2016. 2017-10-17 View Report
Accounts. Accounts type total exemption full. 2017-09-27 View Report
Return. Description: 16/12/16 Statement of Capital gbp 2728.26. 2017-01-09 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Address. Change date: 2016-05-12. Old address: The Leathermarket 11-13 Weston Street London SE1 3ER. New address: 4 Maguire Street the Clove Building Maguire Street London SE1 2NQ. 2016-05-12 View Report
Incorporation. Memorandum articles. 2016-01-28 View Report
Resolution. Description: Resolutions. 2016-01-28 View Report
Annual return. With made up date full list shareholders. 2016-01-22 View Report
Accounts. Accounts type total exemption small. 2015-10-12 View Report
Mortgage. Charge creation date: 2015-04-20. Charge number: 067740210001. 2015-04-28 View Report
Officers. Officer name: Mr Geoffrey David Westmore. Appointment date: 2014-12-23. 2015-01-23 View Report
Officers. Appointment date: 2014-12-23. Officer name: Mr Neil Graeme Brown. 2015-01-23 View Report
Capital. Capital variation of rights attached to shares. 2015-01-22 View Report
Capital. Capital allotment shares. 2015-01-22 View Report
Resolution. Description: Resolutions. 2015-01-22 View Report
Annual return. With made up date full list shareholders. 2014-12-16 View Report
Officers. Officer name: Mr Adrian Harper-Tee. Appointment date: 2014-12-02. 2014-12-02 View Report
Accounts. Accounts type total exemption small. 2014-10-01 View Report
Annual return. With made up date full list shareholders. 2014-03-11 View Report
Address. Change date: 2014-03-11. Old address: 311 Linton House 164-180 Union Street London SE1 0LH. 2014-03-11 View Report
Accounts. Accounts type total exemption small. 2013-10-03 View Report
Capital. Capital allotment shares. 2013-08-13 View Report
Annual return. With made up date full list shareholders. 2013-01-17 View Report