Company NameVerne Global Ltd
DirectorsDominic Simon Rupert Ward and Kate Eleanor Maria Hennessy
Company StatusActive
Company Number06537716
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dominic Simon Rupert Ward
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(9 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMs Kate Eleanor Maria Hennessy
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(14 years, 7 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-43 Great Sutton Street
London
EC1V 0AB
Director NameMr Birgir Mar Ragnarsson
Date of BirthMay 1974 (Born 50 years ago)
NationalityIcelandic
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address22 St. Johns Wood Terrace
London
NW8 6JL
Secretary NameMr Sigurdur Olafsson
StatusResigned
Appointed18 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressHuldubraut 9
200 Kopavogur
Iceland
Director NameIsaac Kato
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed04 January 2013(4 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 December 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Secretary NameJeffrey Monroe
StatusResigned
Appointed04 January 2013(4 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 01 January 2020)
RoleCompany Director
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD
Director NameMs Julie Callagee
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2018(9 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressHays Galleria 1 Hays Lane
London
SE1 2RD

Contact

Websitewww.verneglobal.com
Email address[email protected]
Telephone020 36331226
Telephone regionLondon

Location

Registered Address36-43 Great Sutton Street
London
EC1V 0AB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2012
Turnover£491,813
Net Worth£24,095
Current Liabilities£867,851

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

2 June 2023Delivered on: 5 June 2023
Persons entitled: Arion Bank Hf. as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
2 June 2023Delivered on: 5 June 2023
Persons entitled: Arion Bank Hf. as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
16 February 2012Delivered on: 2 March 2012
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit monies from time to time deposited pursuant to the terms of the rent deposit deed.
Outstanding

Filing History

27 November 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
29 August 2023Accounts for a small company made up to 31 December 2022 (21 pages)
28 June 2023Memorandum and Articles of Association (16 pages)
5 June 2023Registration of charge 065377160002, created on 2 June 2023 (20 pages)
5 June 2023Registration of charge 065377160003, created on 2 June 2023 (34 pages)
3 January 2023Director's details changed for Mr Dominic Simon Rupert Ward on 3 January 2023 (2 pages)
12 December 2022Registered office address changed from 1 King William Street London EC4N 7AF England to 36-43 Great Sutton Street London EC1V 0AB on 12 December 2022 (1 page)
7 December 2022Termination of appointment of Julie Callagee as a director on 13 October 2022 (1 page)
7 December 2022Appointment of Ms Kate Eleanor Maria Hennessy as a director on 13 October 2022 (2 pages)
13 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
5 September 2022Accounts for a small company made up to 31 December 2021 (21 pages)
24 August 2022Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd United Kingdom to 1 King William Street London EC4N 7AF on 24 August 2022 (1 page)
27 September 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
20 July 2021Accounts for a small company made up to 31 December 2020 (21 pages)
2 December 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
3 November 2020Accounts for a small company made up to 31 December 2019 (19 pages)
21 September 2020Termination of appointment of Jeffrey Monroe as a secretary on 1 January 2020 (1 page)
7 October 2019Accounts for a small company made up to 31 December 2018 (18 pages)
20 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
30 April 2019Notification of Verne Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
29 April 2019Withdrawal of a person with significant control statement on 29 April 2019 (2 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (18 pages)
12 September 2018Confirmation statement made on 11 September 2018 with updates (5 pages)
19 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
5 February 2018Appointment of Ms Julie Callagee as a director on 1 January 2018 (2 pages)
2 February 2018Termination of appointment of Isaac Kato as a director on 31 December 2017 (1 page)
2 February 2018Appointment of Mr Dominic Simon Rupert Ward as a director on 1 January 2018 (2 pages)
12 January 2018Satisfaction of charge 1 in full (4 pages)
12 January 2018Satisfaction of charge 1 in full (4 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (16 pages)
24 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
22 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 22 May 2017 (1 page)
22 May 2017Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 22 May 2017 (1 page)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
6 September 2016Full accounts made up to 31 December 2015 (16 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
12 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000
(3 pages)
11 April 2016Director's details changed for Isaac Kato on 1 March 2016 (2 pages)
11 April 2016Secretary's details changed for Jeffrey Monroe on 1 March 2016 (1 page)
11 April 2016Secretary's details changed for Jeffrey Monroe on 1 March 2016 (1 page)
11 April 2016Director's details changed for Isaac Kato on 1 March 2016 (2 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1,000
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
3 October 2014Full accounts made up to 31 December 2013 (15 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
24 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1,000
(4 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
20 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 April 2013Termination of appointment of Birgir Ragnarsson as a director (1 page)
26 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
26 April 2013Termination of appointment of Sigurdur Olafsson as a secretary (1 page)
26 April 2013Termination of appointment of Sigurdur Olafsson as a secretary (1 page)
26 April 2013Appointment of Jeffrey Monroe as a secretary (2 pages)
26 April 2013Termination of appointment of Birgir Ragnarsson as a director (1 page)
26 April 2013Appointment of Jeffrey Monroe as a secretary (2 pages)
26 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
8 March 2013Appointment of Isaac Kato as a director (3 pages)
8 March 2013Appointment of Isaac Kato as a director (3 pages)
8 March 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 8 March 2013 (2 pages)
8 March 2013Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 8 March 2013 (2 pages)
9 January 2013Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 9 January 2013 (1 page)
9 January 2013Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 9 January 2013 (1 page)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
14 September 2012Full accounts made up to 31 December 2011 (12 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
5 March 2012Section 519 (1 page)
5 March 2012Section 519 (1 page)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
5 October 2011Full accounts made up to 31 December 2010 (11 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
3 October 2010Full accounts made up to 31 December 2009 (11 pages)
20 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from Logos Legal Services 42 New Broad Street London EC2M 1JD on 29 March 2010 (1 page)
29 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
29 March 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
29 March 2010Registered office address changed from Logos Legal Services 42 New Broad Street London EC2M 1JD on 29 March 2010 (1 page)
2 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
2 March 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
26 May 2009Return made up to 18/03/09; full list of members (10 pages)
26 May 2009Return made up to 18/03/09; full list of members (10 pages)
20 May 2008Ad 18/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
20 May 2008Ad 18/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
18 March 2008Incorporation (17 pages)
18 March 2008Incorporation (17 pages)