Company NameVericlaim UK Limited
Company StatusActive
Company Number06941936
CategoryPrivate Limited Company
Incorporation Date23 June 2009(14 years, 9 months ago)
Previous NameVRS Vericlaim UK Limited

Business Activity

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

Directors

Director NameKimberly Dawn Brown Carlisle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 2019(9 years, 9 months after company formation)
Appointment Duration5 years
RoleGlobal Chief Legal Officer
Country of ResidenceUnited States
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMs Meirwen Munirih Watson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed20 March 2019(9 years, 9 months after company formation)
Appointment Duration5 years
RoleSenior Legal Counsel
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr John Edward Jenner
Date of BirthJune 1967 (Born 56 years ago)
NationalityIrish
StatusCurrent
Appointed28 March 2023(13 years, 9 months after company formation)
Appointment Duration1 year
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Fenchurch Street
London
EC3M 3BD
Director NameMr Gregory Barr
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address1035 Starr Road
Winnetka
Il 60093
United States
Director NameMr Michael Arbour
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address1651 W. Appleby
Palatine
Il 60067
United States
Director NameMr Robert Bruce Hogue
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed23 June 2009(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2769 Shellingham
Lisle
Il 60532
United States
Director NameMr Stewart Craig Steel
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(4 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 15 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeytons The Winthrops
Edwardstone
Sudbury
Suffolk
CO10 5QG
Director NameChristopher John Ackerman
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2011(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2014)
RoleFinance Professional
Country of ResidenceUnited States
Correspondence AddressFlexpoint Ford Llc 676 North Michigan Avenue
Suite 3300
Chicago
Illinois 60611
United States
Director NameSteven Eugene Penman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2014(5 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 September 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1100 Ridgeway Loop Road
Memphis
Shelby County, Tennessee
38120
Director NameJason Paul Hood
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2014(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 June 2018)
RoleAttorney At Law / Business Executive
Country of ResidenceUnited States
Correspondence Address1100 Ridgeway Loop Road
Memphis
Shelby County, Tennessee
38120
Director NameHenry Clay Lyons
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2016(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 March 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2418 Madison Avenue
Memphis
Shelby
Tennessee
38112
Director NameMr Domenick C. Di Cicco
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2018(8 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 March 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3030 N. Rocky Point Drive W.
Suite 530
Tampa
Florida
33607
Director NameMr Ian Muress
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2019(9 years, 9 months after company formation)
Appointment Duration4 years (resigned 28 March 2023)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address60 Fenchurch Street
London
EC3M 4AD
Director NameMr Sahil Nath Rishi
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(11 years after company formation)
Appointment Duration2 years, 7 months (resigned 24 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address60 Fenchurch Street
London
EC3M 4AD

Contact

Websitewww.vrsvericlaim.co.uk/
Telephone020 77094040
Telephone regionLondon

Location

Registered Address30 Fenchurch Street
London
EC3M 3BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£6,892,037
Gross Profit£3,303,507
Net Worth£2,352,245
Cash£821,034
Current Liabilities£1,232,103

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Charges

29 April 2014Delivered on: 13 May 2014
Satisfied on: 28 November 2014
Persons entitled: Golub Capital Llc

Classification: A registered charge
Particulars: Not applicable. Assignment of contract only.
Fully Satisfied
29 April 2014Delivered on: 12 May 2014
Satisfied on: 28 November 2014
Persons entitled: Golub Capital Llc

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of all present and future monies, obligations and liabilities of the chargor or any other foreign loan party to the agent and/or the secured parties whether actual or contingent and whether owed jointly or severally, as principal or surety or in any other capacity, including under or in connection with the loan documents or this deed (including, without limitation, the foreign obligations) but always excluding us obligations, together with all interest (including, without limitation, default interest) accruing in respect of those monies, obligations or liabilities, the chargor with full title guarantee charges to the agent, by way of first legal mortgage, each property specified in schedule 1.. as a continuing security for the payment and discharge of all present and future monies, obligations and liabilities of the chargor or any other foreign loan party to the agent and/or the secured parties whether actual or contingent and whether owed jointly or severally, as principal or surety or in any other capacity, including under or in connection with the loan documents or this deed (including, without limitation, the foreign obligations) but always excluding us obligations, together with all interest (including, without limitation, default interest) accruing in respect of those monies, obligations or liabilities, the chargor with full title guarantee charges to the agent by way of first fixed charge:. 1. all properties acquired by the chargor in the future;. 2. all present and future interests of the chargor not effectively mortgaged or charged under the preceding provisions of clause 3 in, or over, freehold or leasehold property; and. 3. all the intellectual property.
Fully Satisfied
26 January 2010Delivered on: 9 February 2010
Satisfied on: 24 January 2012
Persons entitled: Fifth Third Bank

Classification: Debenture
Secured details: All monies due or to become due from the company or some other person of the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 January 2010Delivered on: 26 January 2010
Satisfied on: 19 May 2015
Persons entitled: Ogden Properties Limited

Classification: Rent deposit deed
Secured details: £6169 due or to become due from the company to the chargee.
Particulars: The sum of £6169 plus any interest accrued see image for full details.
Fully Satisfied
15 January 2010Delivered on: 22 January 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: £20,367.45.
Outstanding

Filing History

9 February 2021Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages)
15 July 2020Termination of appointment of Stewart Craig Steel as a director on 15 July 2020 (1 page)
15 July 2020Appointment of Mr Sahil Nath Rishi as a director on 15 July 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (4 pages)
11 February 2020Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 60 Fenchurch Street London EC3M 4AD (1 page)
6 February 2020Full accounts made up to 31 December 2018 (36 pages)
20 December 2019Notification of Sedgwick International Uk as a person with significant control on 27 December 2018 (2 pages)
20 December 2019Withdrawal of a person with significant control statement on 20 December 2019 (2 pages)
2 September 2019Registered office address changed from 1 Alie Street London E1 8DE to 60 Fenchurch Street London EC3M 4AD on 2 September 2019 (1 page)
11 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
26 March 2019Previous accounting period extended from 30 June 2018 to 30 December 2018 (1 page)
22 March 2019Appointment of Kimberly Dawn Brown Carlisle as a director on 20 March 2019 (2 pages)
21 March 2019Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages)
21 March 2019Termination of appointment of Domenick C. Di Cicco as a director on 20 March 2019 (1 page)
21 March 2019Appointment of Ms Meirwen Munirih Watson as a director on 20 March 2019 (2 pages)
21 March 2019Termination of appointment of Michael Arbour as a director on 20 March 2019 (1 page)
21 March 2019Termination of appointment of Henry Clay Lyons as a director on 20 March 2019 (1 page)
9 January 2019Particulars of variation of rights attached to shares (2 pages)
9 January 2019Change of share class name or designation (2 pages)
9 January 2019Sub-division of shares on 20 December 2018 (6 pages)
7 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 20/12/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
7 January 2019Statement of company's objects (2 pages)
28 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
14 June 2018Termination of appointment of Jason Paul Hood as a director on 13 June 2018 (1 page)
14 June 2018Appointment of Mr Domenick C. Di Cicco as a director on 13 June 2018 (2 pages)
3 April 2018Full accounts made up to 30 June 2017 (32 pages)
22 February 2018Notification of a person with significant control statement (2 pages)
21 February 2018Withdrawal of a person with significant control statement on 21 February 2018 (2 pages)
13 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
13 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
13 July 2017Notification of a person with significant control statement (2 pages)
8 June 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
8 June 2017Group of companies' accounts made up to 30 June 2016 (35 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2016Memorandum and Articles of Association (35 pages)
1 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 December 2016Memorandum and Articles of Association (35 pages)
16 November 2016Memorandum and Articles of Association (35 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
16 November 2016Memorandum and Articles of Association (35 pages)
14 October 2016Appointment of Henry Clay Lyons as a director on 27 September 2016 (2 pages)
14 October 2016Appointment of Henry Clay Lyons as a director on 27 September 2016 (2 pages)
13 October 2016Termination of appointment of Steven Eugene Penman as a director on 27 September 2016 (1 page)
13 October 2016Termination of appointment of Steven Eugene Penman as a director on 27 September 2016 (1 page)
4 October 2016Change of name notice (2 pages)
4 October 2016Company name changed vrs vericlaim uk LIMITED\certificate issued on 04/10/16
  • RES15 ‐ Change company name resolution on 2016-09-27
(2 pages)
4 October 2016Company name changed vrs vericlaim uk LIMITED\certificate issued on 04/10/16
  • RES15 ‐ Change company name resolution on 2016-09-27
(2 pages)
4 October 2016Change of name notice (2 pages)
22 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 872,133.38
(8 pages)
22 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 872,133.38
(8 pages)
6 April 2016Full accounts made up to 30 June 2015 (23 pages)
6 April 2016Full accounts made up to 30 June 2015 (23 pages)
2 November 2015Termination of appointment of Robert Hogue as a director on 18 September 2015 (1 page)
2 November 2015Termination of appointment of Robert Hogue as a director on 18 September 2015 (1 page)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 872,133.38
(10 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 872,133.38
(10 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
19 May 2015Satisfaction of charge 2 in full (4 pages)
15 April 2015Full accounts made up to 30 June 2014 (23 pages)
15 April 2015Full accounts made up to 30 June 2014 (23 pages)
19 March 2015Appointment of Jason Paul Hood as a director on 30 September 2014 (2 pages)
19 March 2015Appointment of Steven Eugene Penman as a director on 30 September 2014 (2 pages)
19 March 2015Termination of appointment of Christopher John Ackerman as a director on 30 September 2014 (1 page)
19 March 2015Appointment of Steven Eugene Penman as a director on 30 September 2014 (2 pages)
19 March 2015Termination of appointment of Christopher John Ackerman as a director on 30 September 2014 (1 page)
19 March 2015Appointment of Jason Paul Hood as a director on 30 September 2014 (2 pages)
28 November 2014Satisfaction of charge 069419360005 in full (4 pages)
28 November 2014Satisfaction of charge 069419360004 in full (4 pages)
28 November 2014Satisfaction of charge 069419360005 in full (4 pages)
28 November 2014Satisfaction of charge 069419360004 in full (4 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 872,133.38
(9 pages)
24 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 872,133.38
(9 pages)
13 May 2014Registration of charge 069419360005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
13 May 2014Registration of charge 069419360005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(8 pages)
12 May 2014Registration of charge 069419360004 (36 pages)
12 May 2014Registration of charge 069419360004 (36 pages)
10 February 2014Registered office address changed from Room 306 Third Floor 1 Alie Street London E1 8DE on 10 February 2014 (1 page)
10 February 2014Registered office address changed from Room 306 Third Floor 1 Alie Street London E1 8DE on 10 February 2014 (1 page)
14 November 2013Full accounts made up to 30 June 2013 (22 pages)
14 November 2013Full accounts made up to 30 June 2013 (22 pages)
19 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
19 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (9 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (9 pages)
15 November 2012Accounts for a small company made up to 30 June 2012 (8 pages)
15 November 2012Accounts for a small company made up to 30 June 2012 (8 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (9 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
30 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages)
13 January 2012Accounts for a small company made up to 30 June 2011 (8 pages)
13 January 2012Accounts for a small company made up to 30 June 2011 (8 pages)
26 July 2011Appointment of Christopher John Ackerman as a director (2 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (13 pages)
26 July 2011Appointment of Christopher John Ackerman as a director (2 pages)
26 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (13 pages)
25 July 2011Termination of appointment of Gregory Barr as a director (1 page)
25 July 2011Termination of appointment of Gregory Barr as a director (1 page)
1 July 2011Register(s) moved to registered inspection location (1 page)
1 July 2011Register(s) moved to registered inspection location (1 page)
1 July 2011Register inspection address has been changed (1 page)
1 July 2011Register inspection address has been changed (1 page)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
19 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 872,133.38
(8 pages)
19 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 872,133.38
(8 pages)
14 July 2010Director's details changed for Mr Gregory Barr on 23 June 2010 (2 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (16 pages)
14 July 2010Director's details changed for Mr Robert Hogue on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Gregory Barr on 23 June 2010 (2 pages)
14 July 2010Director's details changed for Mr Robert Hogue on 23 June 2010 (2 pages)
14 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (16 pages)
13 July 2010Director's details changed for Mr Michael Arbour on 23 June 2010 (2 pages)
13 July 2010Director's details changed for Mr Michael Arbour on 23 June 2010 (2 pages)
12 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 572,000.00
(6 pages)
12 February 2010Statement of capital following an allotment of shares on 29 January 2010
  • GBP 572,000.00
(6 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 February 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 January 2010Registered office address changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA on 30 January 2010 (2 pages)
30 January 2010Registered office address changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA on 30 January 2010 (2 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2009Change of share class name or designation (2 pages)
18 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
18 November 2009Sub-division of shares on 30 October 2009 (6 pages)
18 November 2009Sub-division of shares on 30 October 2009 (6 pages)
18 November 2009Appointment of Mr Stewart Craig Steel as a director (3 pages)
18 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 2,000.00
(5 pages)
18 November 2009Appointment of Mr Stewart Craig Steel as a director (3 pages)
18 November 2009Change of share class name or designation (2 pages)
18 November 2009Statement of capital following an allotment of shares on 30 October 2009
  • GBP 2,000.00
(5 pages)
18 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
23 June 2009Incorporation (19 pages)
23 June 2009Incorporation (19 pages)