Advanced company searchLink opens in new window

VERULAM HOLDINGS LIMITED

Company number 10277006

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)
03 Sep 2019 AA Full accounts made up to 31 December 2018
26 Jul 2019 MA Memorandum and Articles of Association
26 Jul 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Senior facilities agreement 07/06/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with updates
03 Jul 2019 MR01 Registration of charge 102770060001, created on 27 June 2019
08 Mar 2019 PSC05 Change of details for Broker Network Partner Holdings Limited as a person with significant control on 20 February 2019
01 Nov 2018 CH01 Director's details changed for Mr Simon Richard Drew on 31 October 2018
10 Aug 2018 AA Full accounts made up to 31 December 2017
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
24 Apr 2018 CH04 Secretary's details changed for Callidus Secretaries Limited on 20 April 2018
27 Jul 2017 PSC02 Notification of Broker Network Partner Holdings Limited as a person with significant control on 12 July 2017
25 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates
17 Jul 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 AP01 Appointment of Mr Vincent Gardner as a director on 1 November 2016
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,013,304.47
21 Dec 2016 AP04 Appointment of Callidus Secretaries Limited as a secretary on 8 November 2016
06 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 4 October 2016
  • GBP 1.00
05 Dec 2016 SH02 Consolidation of shares on 4 October 2016
05 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 751,000.00
24 Nov 2016 SH08 Change of share class name or designation
03 Oct 2016 TM01 Termination of appointment of Oliver Juha Markku Feix as a director on 1 October 2016
30 Sep 2016 AP01 Appointment of Mr Simon Richard Drew as a director on 30 September 2016
30 Sep 2016 AP01 Appointment of Mr Desmond Joseph O'connor as a director on 30 September 2016