- Company Overview for VERSO WEALTH MANAGEMENT LIMITED (02625986)
- Filing history for VERSO WEALTH MANAGEMENT LIMITED (02625986)
- People for VERSO WEALTH MANAGEMENT LIMITED (02625986)
- Charges for VERSO WEALTH MANAGEMENT LIMITED (02625986)
- More for VERSO WEALTH MANAGEMENT LIMITED (02625986)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Feb 2025 | AD01 | Registered office address changed from 78 Cannon Street London EC4N 6HL England to Cannon Place 78 Cannon Street London EC4N 6HL on 20 February 2025 | |
07 Feb 2025 | AD01 | Registered office address changed from The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ England to 78 Cannon Street London EC4N 6HL on 7 February 2025 | |
28 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
28 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
28 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
28 Dec 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
11 Dec 2024 | MR01 | Registration of charge 026259860003, created on 6 December 2024 | |
10 Dec 2024 | MR04 | Satisfaction of charge 026259860002 in full | |
20 Nov 2024 | SH01 |
Statement of capital following an allotment of shares on 15 November 2024
|
|
05 Jul 2024 | CS01 | Confirmation statement made on 30 May 2024 with no updates | |
02 May 2024 | TM02 | Termination of appointment of Alasdair Gillingham as a secretary on 15 December 2023 | |
02 May 2024 | TM01 | Termination of appointment of Alasdair James Vaughan Gillingham as a director on 15 December 2023 | |
02 May 2024 | TM01 | Termination of appointment of Stephen Robertshaw as a director on 12 March 2024 | |
02 May 2024 | TM01 | Termination of appointment of Robert Anthony Newton as a director on 12 March 2024 | |
02 May 2024 | TM01 | Termination of appointment of Julie Alison Calvert as a director on 12 March 2024 | |
02 May 2024 | TM01 | Termination of appointment of Carly Simone Dunningham as a director on 12 March 2024 | |
02 May 2024 | AP01 | Appointment of Mr Neil Andrew Mcgill as a director on 12 March 2024 | |
02 May 2024 | AP01 | Appointment of Mr Alan Mathewson as a director on 12 March 2024 | |
21 Feb 2024 | AD01 | Registered office address changed from 22 Cross Keys Close London W1U 2DW England to The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ on 21 February 2024 | |
30 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
07 Nov 2023 | CERTNM |
Company name changed pavis financial management LIMITED\certificate issued on 07/11/23
|
|
04 Jul 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
22 Apr 2023 | MA | Memorandum and Articles of Association | |
22 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2023 | MR01 | Registration of charge 026259860002, created on 3 April 2023 |