Advanced company searchLink opens in new window

VERVE RISK SERVICES LTD

Company number 14615598

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 200
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
  • GBP 130
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-01-25
  • GBP 100