VERMEG MANAGEMENT LIMITED - LONDON


Company Profile Company Filings

Overview

VERMEG MANAGEMENT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
VERMEG MANAGEMENT LIMITED was incorporated 27 years ago on 15/07/1996 and has the registered number: 03224870. The accounts status is FULL and accounts are next due on 30/09/2024.

VERMEG MANAGEMENT LIMITED - LONDON

This company is listed in the following categories:
64202 - Activities of production holding companies
64204 - Activities of distribution holding companies
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

17 BEVIS MARKS
LONDON
EC3A 7LN
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
LOMBARD RISK MANAGEMENT LIMITED (until 15/10/2018)

Confirmation Statements

Last Statement Next Statement Due
09/05/2023 23/05/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MOUSSER JERBI Oct 1965 French Director 2018-02-23 CURRENT
MS KAWTHER ZOUARI Feb 1980 Tunisian Director 2018-02-23 CURRENT
KEITH BUTCHER Secretary 2009-10-19 UNTIL 2010-04-27 RESIGNED
CHRISTOPHER NIGEL ROSE Mar 1957 British Director 2002-01-22 UNTIL 2008-02-14 RESIGNED
MR STEPHEN RODERICK ROGERS Mar 1961 British Director 2013-08-14 UNTIL 2018-02-23 RESIGNED
MR IAN REX PEACOCK Jul 1947 British Director 2000-08-09 UNTIL 2010-09-30 RESIGNED
MR JOHN PATRICK MCCORMICK Aug 1961 Irish Director 2013-11-12 UNTIL 2015-05-28 RESIGNED
MR MICHAEL SHIGEO SHINYA Dec 1957 British Director 2010-05-01 UNTIL 2011-09-30 RESIGNED
SPENCER NEIL BACKHOUSE Secretary 2003-05-19 UNTIL 2006-12-04 RESIGNED
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY Feb 1957 British Secretary 2002-09-12 UNTIL 2003-04-24 RESIGNED
MR KEITH BUTCHER Dec 1962 Secretary 2009-11-01 UNTIL 2010-04-27 RESIGNED
MR JOHN CHARLES HAROLD BARTLETT Apr 1955 British Secretary 2006-12-04 UNTIL 2007-08-15 RESIGNED
MR MICHAEL THOMAS Jan 1953 British Director 2006-02-07 UNTIL 2009-07-01 RESIGNED
NIGEL JOHN DUXBURY May 1959 British Secretary 1996-11-08 UNTIL 2000-05-05 RESIGNED
MR NIGEL JOHN GURNEY Secretary 2015-09-21 UNTIL 2018-06-05 RESIGNED
MISS LISA TAN Secretary 2010-04-27 UNTIL 2011-05-25 RESIGNED
MS XIAOHE (LISA) TAN Secretary 2014-02-12 UNTIL 2015-09-21 RESIGNED
MR MARTIN WARREN May 1946 British Secretary 2000-08-09 UNTIL 2002-09-12 RESIGNED
JOHN MARTIN WITHERS Apr 1955 British Secretary 2000-05-05 UNTIL 2000-06-23 RESIGNED
JANE FINEMAN Jul 1967 Secretary 2008-02-14 UNTIL 2009-10-19 RESIGNED
MR PAUL ADAM EDWARD TUSON Secretary 2011-05-25 UNTIL 2014-02-12 RESIGNED
MR NIGEL JOHN GURNEY Oct 1966 British Director 2014-09-01 UNTIL 2018-06-05 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1996-07-15 UNTIL 1996-11-08 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1996-07-15 UNTIL 1996-11-08 RESIGNED
RUPERT GEORGE MAXWELL LOTHIAN BARCLAY Feb 1957 British Director 2002-09-12 UNTIL 2003-04-24 RESIGNED
MR ALEXANDER MASSON BRODERICK Dec 1962 Scottish Director 2015-09-09 UNTIL 2018-02-23 RESIGNED
MR ALASTAIR MARTIN JAMES BROWN Apr 1969 British Director 2015-12-01 UNTIL 2018-06-05 RESIGNED
MR KEITH BUTCHER Dec 1962 British Director 2009-11-01 UNTIL 2010-04-27 RESIGNED
BRIAN JOHN CROWE Jun 1957 British Director 2004-09-30 UNTIL 2013-07-12 RESIGNED
MR NICHOLAS DAVIES Jul 1970 British Director 2010-04-27 UNTIL 2016-01-25 RESIGNED
NIGEL JOHN DUXBURY May 1959 British Director 1996-11-08 UNTIL 2000-05-05 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 1996-07-15 UNTIL 1996-11-08 RESIGNED
DANIEL HILLEL KOCHAV Jun 1958 Us Citizen Director 2004-12-02 UNTIL 2009-01-31 RESIGNED
MR CHRISTOPHER TIMOTHY LANGRIDGE Sep 1954 British Director 2010-04-27 UNTIL 2010-09-30 RESIGNED
MR PHILIP JAMES CRAWFORD Dec 1951 British Director 2010-05-01 UNTIL 2018-02-23 RESIGNED
MR JOHN PATRICK MCCORMICK Aug 1961 Irish Director 2015-09-07 UNTIL 2018-02-23 RESIGNED
MR PASCAL ALPHONSE FERNAND LEROY Jan 1957 French Director 2018-02-23 UNTIL 2018-12-26 RESIGNED
CHRISTOPHER WRIGHT Jul 1957 British Director 2002-03-28 UNTIL 2009-01-31 RESIGNED
MR JOHN MICHAEL WISBEY Feb 1956 British Director 1996-11-08 UNTIL 2015-08-18 RESIGNED
MR PAUL ADAM EDWARD TUSON Dec 1966 British Director 2011-02-17 UNTIL 2014-02-12 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Mohamed Badreddine Nader Ouali 2019-09-18 - 2019-09-18 3/1963 London   Ownership of shares 50 to 75 percent as firm
Mr Mohamed Badreddine Nader Ouali 2019-09-18 5/1963 London   Ownership of shares 50 to 75 percent
Vermeg Group N.V. 2018-02-23 - 2019-09-18 Amsterdam 1077   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITANNIA SOFT DRINKS LIMITED HEMEL HEMPSTEAD Active FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
LOWLAND INVESTMENT COMPANY P L C LONDON Active FULL 64301 - Activities of investment trusts
DOVE CARE HOMES LIMITED SURREY Active DORMANT 99999 - Dormant Company
BRITVIC INTERNATIONAL INVESTMENTS LIMITED HEMEL HEMPSTEAD Active DORMANT 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
WISBEY VENTURES LIMITED LONDON Active DORMANT 99999 - Dormant Company
VERMEG SYSTEMS LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
LOMBARD RISK CONSULTANTS LIMITED LONDON Dissolved... SMALL 62020 - Information technology consultancy activities
DIMENSION DATA HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
DOWNING (BARWELL) LIMITED SURREY Active DORMANT 99999 - Dormant Company
COLUMBA SYSTEMS LIMITED TONBRIDGE Active TOTAL EXEMPTION FULL 63990 - Other information service activities n.e.c.
RUPERT BARCLAY AND ASSOCIATES LIMITED LONDON Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
DAIMLER GREEN CARE HOME LIMITED SURREY Active DORMANT 99999 - Dormant Company
TRUSTED SOURCES UK LIMITED LONDON ENGLAND Active FULL 63990 - Other information service activities n.e.c.
FOUNDATION INNS PLC DERBY Dissolved... FULL 56302 - Public houses and bars
WESTHAVEN CARE LIMITED ADDLESTONE Active DORMANT 99999 - Dormant Company
IMPACT HEALTHCARE REIT PLC LONDON ENGLAND Active GROUP 64306 - Activities of real estate investment trusts
UMBER (GP) LIMITED ST HELIER CHANNEL ISLANDS Dissolved... NO ACCOUNTS FILED None Supplied
MACFARLANE GROUP PLC GLASGOW SCOTLAND Active GROUP 70100 - Activities of head offices
QUARTER CARE LTD. GLASGOW Active AUDIT EXEMPTION SUBSI 87100 - Residential nursing care facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
VERMEG SYSTEMS LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
VERMEG COMPLIANCE LIMITED LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
GET COVER PLC LONDON ENGLAND Active MICRO ENTITY 66290 - Other activities auxiliary to insurance and pension funding
NEWPOINT INSURANCE BROKERS LIMITED LONDON ENGLAND Active SMALL 65120 - Non-life insurance
NEWPOINT CAPITAL & GUARANTEE LTD LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
OSSO ENERGY PLC LONDON ENGLAND Active FULL 35230 - Trade of gas through mains
HAMPTON HOUSE MANAGEMENT RTM COMPANY LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
NEWPOINT PROPERTY LTD LONDON ENGLAND Active DORMANT 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
GET COVER SERVICES LTD LONDON ENGLAND Active NO ACCOUNTS FILED 65202 - Non-life reinsurance