Advanced company searchLink opens in new window

VWM HOLDCO LIMITED

Company number 13312064

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)
07 Feb 2025 AD01 Registered office address changed from The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ United Kingdom to 78 Cannon Street London EC4N 6HL on 7 February 2025
28 Dec 2024 AA Group of companies' accounts made up to 31 December 2023
11 Dec 2024 MR01 Registration of charge 133120640003, created on 6 December 2024
10 Dec 2024 MR04 Satisfaction of charge 133120640001 in full
10 Dec 2024 MR04 Satisfaction of charge 133120640002 in full
20 Nov 2024 SH01 Statement of capital following an allotment of shares on 15 November 2024
  • GBP 24,096,570
17 Sep 2024 SH01 Statement of capital following an allotment of shares on 29 August 2024
  • GBP 22,513,182
16 May 2024 CS01 Confirmation statement made on 2 April 2024 with 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 Warren George Gee as a director on 12 March 2024
02 May 2024 AP01 Appointment of Mr Alan Mathewson as a director on 12 March 2024
02 May 2024 AP01 Appointment of Mr Neil Andrew Mcgill as a director on 12 March 2024
10 Apr 2024 SH01 Statement of capital following an allotment of shares on 18 March 2024
  • GBP 21,331,903
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 19,539,364
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 8 February 2024
  • GBP 19,339,364
28 Feb 2024 SH01 Statement of capital following an allotment of shares on 12 January 2024
  • GBP 18,264,364
01 Feb 2024 AD01 Registered office address changed from 22 Cross Keys Close London W1U 2DW United Kingdom to The Clove Building 2nd Floor 4 Maguire Street London SE1 2NQ on 1 February 2024
04 Jan 2024 AA Full accounts made up to 31 December 2022
13 Oct 2023 CERTNM Company name changed verso wealth management LIMITED\certificate issued on 13/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-12
03 May 2023 CS01 Confirmation statement made on 2 April 2023 with updates
02 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2023 MA Memorandum and Articles of Association
11 Apr 2023 MR01 Registration of charge 133120640002, created on 3 April 2023
06 Apr 2023 MR01 Registration of charge 133120640001, created on 3 April 2023