- Company Overview for VERTUS CAPITAL LIMITED (10433861)
- Filing history for VERTUS CAPITAL LIMITED (10433861)
- People for VERTUS CAPITAL LIMITED (10433861)
- Charges for VERTUS CAPITAL LIMITED (10433861)
- More for VERTUS CAPITAL LIMITED (10433861)
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) |
---|---|---|---|
28 Jan 2025 | AP01 | Appointment of Mr George Lyon Botha as a director on 22 January 2025 | |
06 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
05 Jun 2024 | MR01 | Registration of charge 104338610003, created on 4 June 2024 | |
04 Dec 2023 | AD01 | Registered office address changed from Building 1 Chalfont Park Gerrards Cross SL9 0BG England to 8 Devonshire Square London EC2M 4YJ on 4 December 2023 | |
05 Oct 2023 | PSC07 | Cessation of Vertus Holdings Limited as a person with significant control on 4 October 2023 | |
05 Oct 2023 | PSC02 | Notification of Enable Partners Holdings Limited as a person with significant control on 4 October 2023 | |
05 Oct 2023 | PSC07 | Cessation of Trufin Plc as a person with significant control on 4 October 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of James Gereard Van Den Bergh as a director on 4 October 2023 | |
29 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
22 Apr 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Mar 2023 | CH01 | Director's details changed for Mr Matthew David Marais on 13 March 2023 | |
01 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
01 Jul 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
01 Nov 2021 | TM01 | Termination of appointment of Stephen Greene as a director on 31 October 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with updates | |
04 Aug 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Jul 2021 | SH01 |
Statement of capital following an allotment of shares on 19 July 2021
|
|
01 Mar 2021 | PSC02 | Notification of Trufin Plc as a person with significant control on 7 February 2021 | |
01 Mar 2021 | PSC07 | Cessation of Arrowgrass Capital Partners Llp as a person with significant control on 7 February 2021 | |
19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
28 Aug 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
17 Aug 2020 | AP01 | Appointment of Mr Stephen Greene as a director on 14 August 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Mr Matthew David Marais on 18 April 2020 | |
20 Nov 2019 | MR04 | Satisfaction of charge 104338610001 in full |