Advanced company searchLink opens in new window

VERSO WEALTH MANAGEMENT LIMITED

Company number 02625986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 6,908,253
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-07
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
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2023 MR01 Registration of charge 026259860002, created on 3 April 2023