- Company Overview for VERVE RISK SERVICES LTD (14615598)
- Filing history for VERVE RISK SERVICES LTD (14615598)
- People for VERVE RISK SERVICES LTD (14615598)
- Charges for VERVE RISK SERVICES LTD (14615598)
- More for VERVE RISK SERVICES LTD (14615598)
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) |
---|---|---|---|
29 Jan 2025 | AP03 | Appointment of Mr Oliver Charles James Bogue as a secretary on 29 January 2025 | |
29 Jan 2025 | TM02 | Termination of appointment of Julie Anne Bignell as a secretary on 29 January 2025 | |
04 Dec 2024 | AP03 | Appointment of Mrs Julie Anne Bignell as a secretary on 29 November 2024 | |
04 Dec 2024 | TM02 | Termination of appointment of Sinead Catherine O'haire as a secretary on 29 November 2024 | |
17 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
09 Jul 2024 | AP03 | Appointment of Ms Sinead Catherine O'haire as a secretary on 8 July 2024 | |
09 Jul 2024 | TM02 | Termination of appointment of James Callum Smillie as a secretary on 8 July 2024 | |
29 Apr 2024 | AD01 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY to 15-16 st. Helen's Place London EC3A 6DQ on 29 April 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with updates | |
04 Jul 2023 | AP03 | Appointment of James Callum Smillie as a secretary on 13 June 2023 | |
20 Jun 2023 | AA01 | Current accounting period shortened from 31 January 2024 to 31 December 2023 | |
16 Jun 2023 | AP01 | Appointment of Mr Timothy Andrew Hardy Quayle as a director on 6 June 2023 | |
13 May 2023 | SH08 | Change of share class name or designation | |
13 May 2023 | MA | Memorandum and Articles of Association | |
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 May 2023 | RESOLUTIONS |
Resolutions
|
|
11 May 2023 | AD01 | Registered office address changed from 32 Threadneedle Street London EC2R 8AY England to 32 Threadneedle Street London EC2R 8AY on 11 May 2023 | |
03 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
03 May 2023 | AD01 | Registered office address changed from 11 Chaucer Road Sidcup DA15 9AP England to 32 Threadneedle Street London EC2R 8AY on 3 May 2023 | |
03 May 2023 | SH01 |
Statement of capital following an allotment of shares on 28 April 2023
|
|
02 May 2023 | PSC07 | Cessation of Alan Ian Lambert as a person with significant control on 28 April 2023 | |
02 May 2023 | PSC02 | Notification of B.P.Marsh & Company Limited as a person with significant control on 28 April 2023 | |
02 May 2023 | AP01 | Appointment of Mr Daniel John Topping as a director on 28 April 2023 | |
02 May 2023 | MR01 | Registration of charge 146155980001, created on 28 April 2023 | |
25 Jan 2023 | NEWINC |
Incorporation
Statement of capital on 2023-01-25
|