London
EC1V 0AB
Director Name | Ms Kate Eleanor Maria Hennessy |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-43 Great Sutton Street London EC1V 0AB |
Director Name | Mr Birgir Mar Ragnarsson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 St. Johns Wood Terrace London NW8 6JL |
Secretary Name | Mr Sigurdur Olafsson |
---|---|
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Huldubraut 9 200 Kopavogur Iceland |
Director Name | Isaac Kato |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 31 December 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Secretary Name | Jeffrey Monroe |
---|---|
Status | Resigned |
Appointed | 04 January 2013(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 01 January 2020) |
Role | Company Director |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Ms Julie Callagee |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2018(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 October 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Website | www.verneglobal.com |
---|---|
Email address | [email protected] |
Telephone | 020 36331226 |
Telephone region | London |
Registered Address | 36-43 Great Sutton Street London EC1V 0AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £491,813 |
Net Worth | £24,095 |
Current Liabilities | £867,851 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (6 months from now) |
2 June 2023 | Delivered on: 5 June 2023 Persons entitled: Arion Bank Hf. as Security Agent Classification: A registered charge Particulars: None. Outstanding |
---|---|
2 June 2023 | Delivered on: 5 June 2023 Persons entitled: Arion Bank Hf. as Security Agent Classification: A registered charge Particulars: None. Outstanding |
16 February 2012 | Delivered 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 |
27 November 2023 | Confirmation statement made on 13 October 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
28 June 2023 | Memorandum and Articles of Association (16 pages) |
5 June 2023 | Registration of charge 065377160002, created on 2 June 2023 (20 pages) |
5 June 2023 | Registration of charge 065377160003, created on 2 June 2023 (34 pages) |
3 January 2023 | Director's details changed for Mr Dominic Simon Rupert Ward on 3 January 2023 (2 pages) |
12 December 2022 | Registered 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 2022 | Termination of appointment of Julie Callagee as a director on 13 October 2022 (1 page) |
7 December 2022 | Appointment of Ms Kate Eleanor Maria Hennessy as a director on 13 October 2022 (2 pages) |
13 October 2022 | Confirmation statement made on 13 October 2022 with no updates (3 pages) |
5 September 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
24 August 2022 | Registered 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 2021 | Confirmation statement made on 11 September 2021 with no updates (3 pages) |
20 July 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
2 December 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
3 November 2020 | Accounts for a small company made up to 31 December 2019 (19 pages) |
21 September 2020 | Termination of appointment of Jeffrey Monroe as a secretary on 1 January 2020 (1 page) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
20 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
30 April 2019 | Notification of Verne Holdings Ltd as a person with significant control on 6 April 2016 (2 pages) |
29 April 2019 | Withdrawal of a person with significant control statement on 29 April 2019 (2 pages) |
2 October 2018 | Accounts for a small company made up to 31 December 2017 (18 pages) |
12 September 2018 | Confirmation statement made on 11 September 2018 with updates (5 pages) |
19 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
5 February 2018 | Appointment of Ms Julie Callagee as a director on 1 January 2018 (2 pages) |
2 February 2018 | Termination of appointment of Isaac Kato as a director on 31 December 2017 (1 page) |
2 February 2018 | Appointment of Mr Dominic Simon Rupert Ward as a director on 1 January 2018 (2 pages) |
12 January 2018 | Satisfaction of charge 1 in full (4 pages) |
12 January 2018 | Satisfaction of charge 1 in full (4 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
24 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
22 May 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
11 April 2016 | Director's details changed for Isaac Kato on 1 March 2016 (2 pages) |
11 April 2016 | Secretary's details changed for Jeffrey Monroe on 1 March 2016 (1 page) |
11 April 2016 | Secretary's details changed for Jeffrey Monroe on 1 March 2016 (1 page) |
11 April 2016 | Director's details changed for Isaac Kato on 1 March 2016 (2 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 April 2013 | Termination of appointment of Birgir Ragnarsson as a director (1 page) |
26 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Termination of appointment of Sigurdur Olafsson as a secretary (1 page) |
26 April 2013 | Termination of appointment of Sigurdur Olafsson as a secretary (1 page) |
26 April 2013 | Appointment of Jeffrey Monroe as a secretary (2 pages) |
26 April 2013 | Termination of appointment of Birgir Ragnarsson as a director (1 page) |
26 April 2013 | Appointment of Jeffrey Monroe as a secretary (2 pages) |
26 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
8 March 2013 | Appointment of Isaac Kato as a director (3 pages) |
8 March 2013 | Appointment of Isaac Kato as a director (3 pages) |
8 March 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom on 8 March 2013 (2 pages) |
9 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 9 January 2013 (1 page) |
14 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
14 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Section 519 (1 page) |
5 March 2012 | Section 519 (1 page) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
20 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Registered office address changed from Logos Legal Services 42 New Broad Street London EC2M 1JD on 29 March 2010 (1 page) |
29 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
29 March 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
29 March 2010 | Registered office address changed from Logos Legal Services 42 New Broad Street London EC2M 1JD on 29 March 2010 (1 page) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
2 March 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
26 May 2009 | Return made up to 18/03/09; full list of members (10 pages) |
26 May 2009 | Return made up to 18/03/09; full list of members (10 pages) |
20 May 2008 | Ad 18/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
20 May 2008 | Ad 18/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
18 March 2008 | Incorporation (17 pages) |
18 March 2008 | Incorporation (17 pages) |