Advanced company searchLink opens in new window

VERTUS CAPITAL LIMITED

Company number 10433861

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)
11 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with updates
11 Sep 2019 MR01 Registration of charge 104338610002, created on 10 September 2019
19 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Aug 2019 PSC02 Notification of Arrowgrass Capital Partners Llp as a person with significant control on 29 July 2019
02 Aug 2019 PSC05 Change of details for Vertus Holdings Limited as a person with significant control on 29 July 2019
31 Jul 2019 SH01 Statement of capital following an allotment of shares on 29 July 2019
  • GBP 4,000
28 May 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 May 2019 RP04AP01 Second filing for the appointment of Mr Michael Faber as a director
30 Apr 2019 AP01 Appointment of Mr Brent Gerrard Reinhardt as a director on 22 March 2019
30 Apr 2019 TM01 Termination of appointment of Michael Faber as a director on 22 March 2019
30 Apr 2019 TM01 Termination of appointment of Brent Gerrard Reinhardt as a director on 22 March 2019
30 Apr 2019 AP01 Appointment of Mr Michael Faber as a director on 22 March 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 21/05/2019.
03 Apr 2019 AA Full accounts made up to 30 June 2018
07 Mar 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
08 Nov 2018 PSC05 Change of details for Vertus Holdings Limited as a person with significant control on 1 November 2018
08 Nov 2018 AD01 Registered office address changed from 15th Floor 125 Old Broad Street London EC2N 1AR United Kingdom to Building 1 Chalfont Park Gerrards Cross SL9 0BG on 8 November 2018
03 Sep 2018 CH01 Director's details changed for Mr Matthew David Marais on 26 January 2018
28 Aug 2018 CS01 Confirmation statement made on 28 August 2018 with updates
30 May 2018 AP01 Appointment of Mr James Gereard Van Den Bergh as a director on 10 May 2018
15 May 2018 AA Full accounts made up to 30 June 2017
08 May 2018 MR01 Registration of charge 104338610001, created on 27 April 2018
30 Apr 2018 SH01 Statement of capital following an allotment of shares on 25 April 2018
  • GBP 1,960
28 Nov 2017 PSC05 Change of details for Vertus Holdings Limited as a person with significant control on 28 August 2017
28 Nov 2017 PSC02 Notification of Vertus Holdings Limited as a person with significant control on 28 August 2017
28 Nov 2017 TM01 Termination of appointment of Ian Clark Bain as a director on 2 November 2017