- 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) |
---|---|---|---|
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
|
|
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
|
|
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |