Company NameVergusit Limited
Company StatusDissolved
Company Number01866886
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 5 months ago)
Dissolution Date30 January 2024 (2 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Klaus Kurt Karl Bernhard
Date of BirthJune 1947 (Born 76 years ago)
NationalityGerman
StatusClosed
Appointed01 September 2018(33 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 30 January 2024)
RoleExecutive
Country of ResidenceGermany
Correspondence AddressThe Brandenburg Suite 54-58 Tanner Street
Tanner Place
London
SE1 3PH
Director NamePeter Honegger
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed26 June 1992(7 years, 7 months after company formation)
Appointment Duration14 years, 8 months (resigned 16 March 2007)
RoleLawyer
Correspondence AddressJustingerweg 16
Postfach Ch-3000
Bern 6
Switzerland
Director NameMr Peter Berger
Date of BirthJuly 1948 (Born 75 years ago)
NationalitySwiss
StatusResigned
Appointed21 May 1993(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 November 2009)
RoleChartered Accountant
Country of ResidenceSwitzerland
Correspondence AddressHohe 10
Postfach Ch-3312
Fraubrunen
Foreign
Switzerland
Director NameMonica Bichsel
Date of BirthMarch 1943 (Born 81 years ago)
NationalitySwiss
StatusResigned
Appointed16 March 2007(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2009)
RoleManagement Assistant
Country of ResidenceSwitzerland
Correspondence AddressElfenauweg
29
Bern
Ch3006
Director NameChristine Rindlisbacher
Date of BirthNovember 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed15 November 2009(24 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 December 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address22 Cheriton Gardens
Folkestone
Kent
CT20 2AS
Secretary NameMarlis Bichsel
NationalityBritish
StatusResigned
Appointed30 November 2009(25 years after company formation)
Appointment Duration8 years, 1 month (resigned 29 December 2017)
RoleCompany Director
Correspondence Address22 Cheriton Gardens
Folkestone
Kent
CT20 2AS
Director NameMr Edmund Mommertz
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed29 December 2017(33 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 May 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Cheriton Gardens
Folkestone
Kent
CT20 2AS
Director NameMr Tim Bernhard Renner
Date of BirthMay 1990 (Born 34 years ago)
NationalityGerman
StatusResigned
Appointed01 March 2018(33 years, 3 months after company formation)
Appointment Duration6 months (resigned 01 September 2018)
RoleManager
Country of ResidenceGermany
Correspondence AddressThe Brandenburg Suite 54-58 Tanner Street
Tanner Place
London
SE1 3PH
Secretary NameMr Edmund Herbert Mommertz
StatusResigned
Appointed01 May 2018(33 years, 5 months after company formation)
Appointment Duration4 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressThe Brandenburg Suite 54-58 Tanner Street
Tanner Place
London
SE1 3PH
Secretary NamePHB Trust Company Limited (Corporation)
StatusResigned
Appointed21 May 1993(8 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 November 2009)
Correspondence Address. Worbstrasse 170
Ch-3073 Guemligen
Foreign

Location

Registered AddressThe Brandenburg Suite 54-58 Tanner Street
Tanner Place
London
SE1 3PH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

50 at $100Phb Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£212,931
Cash£21,845
Current Liabilities£77,958

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
6 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 September 2018Termination of appointment of Tim Bernhard Renner as a director on 1 September 2018 (1 page)
5 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
5 September 2018Termination of appointment of Edmund Herbert Mommertz as a secretary on 1 September 2018 (1 page)
5 September 2018Notification of Klaus Kurt Karl Bernhard as a person with significant control on 1 September 2018 (2 pages)
5 September 2018Appointment of Mr Klaus Kurt Karl Bernhard as a director on 1 September 2018 (2 pages)
5 September 2018Cessation of Channel Company Consulting Ltd. as a person with significant control on 1 September 2018 (1 page)
16 August 2018Registered office address changed from 22 Cheriton Gardens Folkestone Kent CT20 2AS to The Brandenburg Suite 54-58 Tanner Street Tanner Place London SE1 3PH on 16 August 2018 (2 pages)
1 May 2018Termination of appointment of Edmund Herbert Mommertz as a director on 1 May 2018 (1 page)
1 May 2018Appointment of Mr Edmund Herbert Mommertz as a secretary on 1 May 2018 (2 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
12 March 2018Appointment of Mr Tim Bernhard Renner as a director on 1 March 2018 (2 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (3 pages)
22 January 2018Confirmation statement made on 22 January 2018 with updates (3 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
17 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
16 January 2018Cessation of Christine Rindlisbacher as a person with significant control on 16 January 2018 (1 page)
16 January 2018Change of details for Christine Rindlisbacher as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Cessation of Christine Rindlisbacher as a person with significant control on 16 January 2018 (1 page)
16 January 2018Change of details for Christine Rindlisbacher as a person with significant control on 16 January 2018 (2 pages)
16 January 2018Notification of Channel Company Consulting Ltd. as a person with significant control on 16 January 2018 (1 page)
16 January 2018Notification of Channel Company Consulting Ltd. as a person with significant control on 16 January 2018 (1 page)
29 December 2017Appointment of Mr Edmund Herbert Mommertz as a director on 29 December 2017 (2 pages)
29 December 2017Termination of appointment of Christine Rindlisbacher as a director on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Marlis Bichsel as a secretary on 29 December 2017 (1 page)
29 December 2017Termination of appointment of Marlis Bichsel as a secretary on 29 December 2017 (1 page)
29 December 2017Appointment of Mr Edmund Herbert Mommertz as a director on 29 December 2017 (2 pages)
29 December 2017Termination of appointment of Christine Rindlisbacher as a director on 29 December 2017 (1 page)
14 December 2017Registered office address changed from Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG England to 22 Cheriton Gardens Folkestone Kent CT20 2AS on 14 December 2017 (2 pages)
14 December 2017Registered office address changed from Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG England to 22 Cheriton Gardens Folkestone Kent CT20 2AS on 14 December 2017 (2 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
26 September 2016Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016 (1 page)
23 September 2016Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on 23 September 2016 (1 page)
23 September 2016Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on 23 September 2016 (1 page)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • USD 5,000
(3 pages)
3 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • USD 5,000
(3 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 5,000
(3 pages)
28 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • USD 5,000
(3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • USD 5,000
(3 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • USD 5,000
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
17 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
12 January 2010Appointment of Marlis Bichsel as a secretary (3 pages)
12 January 2010Termination of appointment of Phb Trust Company Limited as a secretary (2 pages)
12 January 2010Appointment of Christine Rindlisbacher as a director (3 pages)
12 January 2010Termination of appointment of Peter Berger as a director (2 pages)
12 January 2010Appointment of Marlis Bichsel as a secretary (3 pages)
12 January 2010Termination of appointment of Monica Bichsel as a director (2 pages)
12 January 2010Termination of appointment of Monica Bichsel as a director (2 pages)
12 January 2010Termination of appointment of Phb Trust Company Limited as a secretary (2 pages)
12 January 2010Appointment of Christine Rindlisbacher as a director (3 pages)
12 January 2010Termination of appointment of Peter Berger as a director (2 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 May 2009Return made up to 11/04/09; full list of members (3 pages)
22 May 2009Return made up to 11/04/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
26 June 2008Return made up to 11/04/08; full list of members (3 pages)
26 June 2008Return made up to 11/04/08; full list of members (3 pages)
19 June 2008Secretary's change of particulars / phb trust company LIMITED / 09/06/2008 (1 page)
19 June 2008Secretary's change of particulars / phb trust company LIMITED / 09/06/2008 (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 June 2007Return made up to 11/04/07; full list of members (3 pages)
14 June 2007Return made up to 11/04/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New director appointed (1 page)
10 April 2007Director resigned (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 May 2006Return made up to 11/04/06; full list of members (2 pages)
5 May 2006Return made up to 11/04/06; full list of members (2 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
18 May 2005Return made up to 11/04/05; full list of members (3 pages)
18 May 2005Return made up to 11/04/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 October 2004Return made up to 11/04/04; no change of members (7 pages)
31 October 2004Return made up to 11/04/04; no change of members (7 pages)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
17 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
16 September 2003Return made up to 11/04/03; no change of members (7 pages)
16 September 2003Return made up to 11/04/03; no change of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 January 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
1 November 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(6 pages)
1 November 2002Return made up to 11/04/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(6 pages)
22 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
22 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 October 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
26 October 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 26/10/01
(6 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
30 January 2001Accounts for a small company made up to 31 December 1999 (5 pages)
19 September 2000Return made up to 11/04/00; no change of members (6 pages)
19 September 2000Return made up to 11/04/00; no change of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
9 September 1999Return made up to 11/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
9 September 1999Return made up to 11/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 September 1998Return made up to 11/04/98; full list of members (7 pages)
8 September 1998Return made up to 11/04/98; full list of members (7 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
2 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
18 July 1997Return made up to 11/04/97; no change of members (4 pages)
18 July 1997Return made up to 11/04/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 31 December 1995 (7 pages)
22 April 1997Accounts for a small company made up to 31 December 1995 (7 pages)
3 November 1996Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1996Accounts for a small company made up to 31 December 1994 (6 pages)
23 August 1996Return made up to 11/04/96; no change of members (5 pages)
23 August 1996Return made up to 11/04/96; no change of members (5 pages)
31 October 1995Accounts for a small company made up to 31 December 1993 (7 pages)
31 October 1995Accounts for a small company made up to 31 December 1993 (7 pages)
19 June 1995Return made up to 11/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
(8 pages)
19 June 1995Return made up to 11/04/95; full list of members
  • 363(287) ‐ Registered office changed on 19/06/95
(8 pages)
27 November 1984Incorporation (21 pages)
27 November 1984Incorporation (21 pages)