Company NameVerticalband Limited
Company StatusDissolved
Company Number03957679
CategoryPrivate Limited Company
Incorporation Date23 March 2000(24 years, 1 month ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameEilon Riess
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIsraeli
StatusClosed
Appointed02 August 2000(4 months, 1 week after company formation)
Appointment Duration22 years, 6 months (closed 31 January 2023)
RoleCompany Director
Correspondence AddressHakalanit 7
Zikron Ya'Akov
30900
Israel
Director NameRoger Martin James Thompson
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2018(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr James Williams
Date of BirthJuly 1971 (Born 52 years ago)
NationalityWelsh
StatusClosed
Appointed21 June 2018(18 years, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 31 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusClosed
Appointed08 February 2010(9 years, 10 months after company formation)
Appointment Duration12 years, 12 months (closed 31 January 2023)
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameMr Charles Michael Crosthwaite
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleSolicitor
Correspondence Address39 Albert Bridge Road
London
SW11 4PX
Secretary NameSian Elizabeth Morris
NationalityBritish
StatusResigned
Appointed23 March 2000(same day as company formation)
RoleLawyer
Correspondence Address9 Sherbrooke Road
London
SW6 7HX
Director NameMr Ira Jonathan Bing
Date of BirthJuly 1968 (Born 55 years ago)
NationalityDutch
StatusResigned
Appointed02 August 2000(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 06 February 2002)
RoleCompany Director
Correspondence Address61 Aurora Terrace
Hillcrest
Hamilton
New Zealand
Secretary NameEilon Riess
NationalityIsraeli
StatusResigned
Appointed02 August 2000(4 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 19 January 2003)
RoleCompany Director
Correspondence Address45a Frognal
London
NW3 6YA
Director NameMark Georg Davies
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2000(5 months after company formation)
Appointment Duration2 months, 1 week (resigned 03 November 2000)
RoleTech Transfer Executive
Correspondence Address80 Southwold Mansions
Widley Road
London
W9 2LF
Director NameGerald Anthony Freed
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish/Australian
StatusResigned
Appointed03 November 2000(7 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 June 2002)
RoleInvestment Executive
Correspondence Address21 Trafalgar Court
Glamis Road, Wapping
London
E1W 3TF
Director NameMr Elisha Flax
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wentworth Road
London
NW11 0RT
Secretary NameMr Elisha Flax
NationalityBritish
StatusResigned
Appointed19 January 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Wentworth Road
London
NW11 0RT
Secretary NameNicholas William Jolliffe
NationalityBritish
StatusResigned
Appointed16 March 2005(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Galveston Road
Putney
London
SW15 2SA
Director NameNicholas William Jolliffe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2006(6 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 March 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Galveston Road
Putney
London
SW15 2SA
Director NameMr Ian Barrass
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(9 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2018)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address201 Bishopsgate
London
EC2M 3AE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameHPC European Services Limited (Corporation)
StatusResigned
Appointed16 March 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2006)
Correspondence AddressC/O Henderson Private Capital
Limited 4 Broadgate
London
EC2M 2DA

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100k at £0.0001Imperial College Innovations LTD
8.00%
Ordinary
60k at £0.0001Hpc Nominees LTD
4.80%
Ordinary
50k at £0.0001Professor Stuart Schwartz
4.00%
Ordinary
390k at £0.0001Eilon Riess
31.20%
Ordinary
250k at £0.0001Hpc Nominees LTD
20.00%
Preference A
250k at £0.0001Ira Jonathan Bing
20.00%
Ordinary
25k at £0.0001Verticalband Limited
2.00%
Ordinary
125k at £0.0001Elisha Flax
10.00%
Ordinary

Financials

Year2014
Net Worth-£225,592
Cash£213

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2023Final Gazette dissolved following liquidation (1 page)
31 October 2022Return of final meeting in a members' voluntary winding up (7 pages)
15 July 2022Appointment of a voluntary liquidator (3 pages)
14 July 2022Removal of liquidator by court order (104 pages)
15 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-03
(1 page)
15 March 2022Declaration of solvency (5 pages)
15 March 2022Appointment of a voluntary liquidator (3 pages)
14 March 2022Registered office address changed from 201 Bishopsgate Level 9 C/O Henderson Equity Partners London EC2M 3AE United Kingdom to 10 Fleet Place London EC4M 7RB on 14 March 2022 (2 pages)
4 November 2021Notification of Hpc Nominees Limited as a person with significant control on 21 April 2021 (2 pages)
3 November 2021Cessation of Eilon Riess as a person with significant control on 21 April 2021 (1 page)
15 September 2021Solvency Statement dated 12/08/21 (3 pages)
15 September 2021Resolutions
  • RES13 ‐ Cancel share prem 12/08/2021
(4 pages)
15 September 2021Statement by Directors (3 pages)
15 September 2021Statement of capital on 15 September 2021
  • GBP 269,535.8700
(5 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (11 pages)
23 April 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 269,535.87
(3 pages)
21 April 2021Statement of capital following an allotment of shares on 21 April 2021
  • GBP 266,759.87
(3 pages)
31 March 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (10 pages)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
5 February 2020Memorandum and Articles of Association (19 pages)
29 January 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
14 August 2019Accounts for a dormant company made up to 31 December 2018 (10 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
11 September 2018Appointment of Roger Martin James Thompson as a director on 21 June 2018 (3 pages)
10 July 2018Appointment of Mr James Williams as a director on 21 June 2018 (2 pages)
10 July 2018Termination of appointment of Ian Barrass as a director on 30 June 2018 (1 page)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
29 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 April 2017Confirmation statement made on 23 March 2017 with updates (9 pages)
10 April 2017Director's details changed for Eilon Riess on 27 May 2015 (3 pages)
10 April 2017Director's details changed for Eilon Riess on 27 May 2015 (3 pages)
10 April 2017Confirmation statement made on 23 March 2017 with updates (9 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
5 October 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
14 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 125
(21 pages)
14 June 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 125
(21 pages)
20 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
20 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
27 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 125
(16 pages)
27 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 125
(16 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 125
(16 pages)
23 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 125
(16 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (16 pages)
10 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (16 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (16 pages)
17 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (16 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (16 pages)
23 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (16 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 April 2010Termination of appointment of Nicholas Jolliffe as a secretary (2 pages)
26 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
26 April 2010Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
26 April 2010Termination of appointment of Nicholas Jolliffe as a secretary (2 pages)
26 April 2010Appointment of Henderson Secretarial Services Limited as a secretary (3 pages)
26 April 2010Appointment of Ian Barrass as a director (3 pages)
26 April 2010Termination of appointment of Nicholas Jolliffe as a director (2 pages)
26 April 2010Appointment of Ian Barrass as a director (3 pages)
26 April 2010Termination of appointment of Nicholas Jolliffe as a director (2 pages)
26 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (16 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Return made up to 23/03/09; full list of members (12 pages)
15 April 2009Return made up to 23/03/09; full list of members (12 pages)
2 March 2009Registered office changed on 02/03/2009 from c/o henderson equity partners 4 broadgate london EC2M 2DA (1 page)
2 March 2009Registered office changed on 02/03/2009 from c/o henderson equity partners 4 broadgate london EC2M 2DA (1 page)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
8 April 2008Return made up to 23/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/04/08
(7 pages)
8 April 2008Return made up to 23/03/08; no change of members
  • 363(287) ‐ Registered office changed on 08/04/08
(7 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 April 2007Return made up to 23/03/07; full list of members (8 pages)
23 April 2007Return made up to 23/03/07; full list of members (8 pages)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 April 2006Return made up to 23/03/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 April 2006Return made up to 23/03/06; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 June 2005Return made up to 23/03/05; change of members; amend (7 pages)
17 June 2005Return made up to 23/03/05; change of members; amend (7 pages)
6 May 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
6 May 2005Return made up to 23/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
6 April 2005New secretary appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: 9 wentworth road london NW11 0RT (1 page)
6 April 2005New director appointed (2 pages)
6 April 2005Director resigned (1 page)
6 April 2005Registered office changed on 06/04/05 from: 9 wentworth road london NW11 0RT (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005New director appointed (2 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 September 2004Notice of completion of voluntary arrangement (4 pages)
24 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2004 (3 pages)
24 September 2004Notice of completion of voluntary arrangement (4 pages)
24 September 2004Voluntary arrangement supervisor's abstract of receipts and payments to 13 September 2004 (3 pages)
30 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2004 (8 pages)
30 July 2004Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2004 (8 pages)
11 June 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 June 2004Return made up to 23/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
3 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2003 (10 pages)
3 September 2003Voluntary arrangement supervisor's abstract of receipts and payments to 21 May 2003 (10 pages)
1 July 2003Return made up to 23/03/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2003Return made up to 23/03/03; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2003Auditor's resignation (1 page)
9 June 2003Auditor's resignation (1 page)
6 June 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2003Return made up to 23/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003Notice of discharge of Administration Order (3 pages)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
22 May 2003Notice of discharge of Administration Order (3 pages)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
24 April 2003Registered office changed on 24/04/03 from: 90 fetter lane london EC4A 1JP (1 page)
24 April 2003Registered office changed on 24/04/03 from: 90 fetter lane london EC4A 1JP (1 page)
24 April 2003Full accounts made up to 31 December 2001 (20 pages)
24 April 2003Full accounts made up to 31 December 2001 (20 pages)
16 April 2003Administrator's abstract of receipts and payments (3 pages)
16 April 2003Administrator's abstract of receipts and payments (3 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed;new director appointed (2 pages)
30 January 2003Secretary resigned (1 page)
30 January 2003New secretary appointed;new director appointed (2 pages)
16 November 2002Return made up to 23/03/02; full list of members (7 pages)
16 November 2002Return made up to 23/03/02; full list of members (7 pages)
11 October 2002Administrator's abstract of receipts and payments (3 pages)
11 October 2002Administrator's abstract of receipts and payments (3 pages)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
27 May 2002Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
27 May 2002Notice to Registrar of companies voluntary arrangement taking effect (10 pages)
15 April 2002Administration Order (4 pages)
15 April 2002Administration Order (4 pages)
10 April 2002Notice of Administration Order (1 page)
10 April 2002Notice of Administration Order (1 page)
14 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
3 December 2001Full accounts made up to 31 December 2000 (16 pages)
3 December 2001Full accounts made up to 31 December 2000 (16 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
30 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
30 August 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
12 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 November 2000New director appointed (2 pages)
24 November 2000New director appointed (2 pages)
22 November 2000S-div 03/11/00 (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
22 November 2000Ad 03/11/00--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
22 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(22 pages)
22 November 2000Nc inc already adjusted 03/11/00 (1 page)
22 November 2000Nc inc already adjusted 03/11/00 (1 page)
22 November 2000Director resigned (1 page)
22 November 2000Ad 03/11/00--------- £ si [email protected]=25 £ ic 100/125 (2 pages)
22 November 2000S-div 03/11/00 (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000Director resigned (1 page)
31 August 2000Ad 23/08/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
31 August 2000Statement of affairs (6 pages)
31 August 2000Statement of affairs (6 pages)
31 August 2000Ad 23/08/00--------- £ si 10@1=10 £ ic 90/100 (2 pages)
29 August 2000Ad 23/08/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
29 August 2000Ad 23/08/00--------- £ si 89@1=89 £ ic 1/90 (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
29 August 2000New director appointed (2 pages)
29 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
29 August 2000New secretary appointed;new director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
30 March 2000Director resigned (1 page)
30 March 2000Secretary resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New secretary appointed (2 pages)
23 March 2000Incorporation (18 pages)
23 March 2000Incorporation (18 pages)