London
EC3M 4AD
Director Name | Ms Meirwen Munirih Watson |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 March 2019(9 years, 9 months after company formation) |
Appointment Duration | 5 years |
Role | Senior Legal Counsel |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr John Edward Jenner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 28 March 2023(13 years, 9 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 30 Fenchurch Street London EC3M 3BD |
Director Name | Mr Gregory Barr |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | 1035 Starr Road Winnetka Il 60093 United States |
Director Name | Mr Michael Arbour |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1651 W. Appleby Palatine Il 60067 United States |
Director Name | Mr Robert Bruce Hogue |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 June 2009(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2769 Shellingham Lisle Il 60532 United States |
Director Name | Mr Stewart Craig Steel |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2009(4 months, 1 week after company formation) |
Appointment Duration | 10 years, 8 months (resigned 15 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seytons The Winthrops Edwardstone Sudbury Suffolk CO10 5QG |
Director Name | Christopher John Ackerman |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2011(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 September 2014) |
Role | Finance Professional |
Country of Residence | United States |
Correspondence Address | Flexpoint Ford Llc 676 North Michigan Avenue Suite 3300 Chicago Illinois 60611 United States |
Director Name | Steven Eugene Penman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2014(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 September 2016) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1100 Ridgeway Loop Road Memphis Shelby County, Tennessee 38120 |
Director Name | Jason Paul Hood |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 2014(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 June 2018) |
Role | Attorney At Law / Business Executive |
Country of Residence | United States |
Correspondence Address | 1100 Ridgeway Loop Road Memphis Shelby County, Tennessee 38120 |
Director Name | Henry Clay Lyons |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 September 2016(7 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 March 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2418 Madison Avenue Memphis Shelby Tennessee 38112 |
Director Name | Mr Domenick C. Di Cicco |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2018(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 20 March 2019) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3030 N. Rocky Point Drive W. Suite 530 Tampa Florida 33607 |
Director Name | Mr Ian Muress |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2019(9 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2023) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Director Name | Mr Sahil Nath Rishi |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2020(11 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 24 February 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 60 Fenchurch Street London EC3M 4AD |
Website | www.vrsvericlaim.co.uk/ |
---|---|
Telephone | 020 77094040 |
Telephone region | London |
Registered Address | 30 Fenchurch Street London EC3M 3BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,892,037 |
Gross Profit | £3,303,507 |
Net Worth | £2,352,245 |
Cash | £821,034 |
Current Liabilities | £1,232,103 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 December |
Latest Return | 23 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (3 months, 1 week from now) |
29 April 2014 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 |
9 February 2021 | Director's details changed for Mr Sahil Nath Rishi on 22 January 2021 (2 pages) |
---|---|
15 July 2020 | Termination of appointment of Stewart Craig Steel as a director on 15 July 2020 (1 page) |
15 July 2020 | Appointment of Mr Sahil Nath Rishi as a director on 15 July 2020 (2 pages) |
23 June 2020 | Confirmation statement made on 23 June 2020 with updates (4 pages) |
11 February 2020 | Register 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 2020 | Full accounts made up to 31 December 2018 (36 pages) |
20 December 2019 | Notification of Sedgwick International Uk as a person with significant control on 27 December 2018 (2 pages) |
20 December 2019 | Withdrawal of a person with significant control statement on 20 December 2019 (2 pages) |
2 September 2019 | Registered 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 2019 | Confirmation statement made on 23 June 2019 with updates (4 pages) |
26 March 2019 | Previous accounting period extended from 30 June 2018 to 30 December 2018 (1 page) |
22 March 2019 | Appointment of Kimberly Dawn Brown Carlisle as a director on 20 March 2019 (2 pages) |
21 March 2019 | Appointment of Mr Ian Victor Muress as a director on 20 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Domenick C. Di Cicco as a director on 20 March 2019 (1 page) |
21 March 2019 | Appointment of Ms Meirwen Munirih Watson as a director on 20 March 2019 (2 pages) |
21 March 2019 | Termination of appointment of Michael Arbour as a director on 20 March 2019 (1 page) |
21 March 2019 | Termination of appointment of Henry Clay Lyons as a director on 20 March 2019 (1 page) |
9 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2019 | Change of share class name or designation (2 pages) |
9 January 2019 | Sub-division of shares on 20 December 2018 (6 pages) |
7 January 2019 | Resolutions
|
7 January 2019 | Statement of company's objects (2 pages) |
28 June 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
14 June 2018 | Termination of appointment of Jason Paul Hood as a director on 13 June 2018 (1 page) |
14 June 2018 | Appointment of Mr Domenick C. Di Cicco as a director on 13 June 2018 (2 pages) |
3 April 2018 | Full accounts made up to 30 June 2017 (32 pages) |
22 February 2018 | Notification of a person with significant control statement (2 pages) |
21 February 2018 | Withdrawal of a person with significant control statement on 21 February 2018 (2 pages) |
13 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
13 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
13 July 2017 | Notification of a person with significant control statement (2 pages) |
8 June 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
8 June 2017 | Group of companies' accounts made up to 30 June 2016 (35 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Memorandum and Articles of Association (35 pages) |
1 December 2016 | Resolutions
|
1 December 2016 | Memorandum and Articles of Association (35 pages) |
16 November 2016 | Memorandum and Articles of Association (35 pages) |
16 November 2016 | Resolutions
|
16 November 2016 | Resolutions
|
16 November 2016 | Memorandum and Articles of Association (35 pages) |
14 October 2016 | Appointment of Henry Clay Lyons as a director on 27 September 2016 (2 pages) |
14 October 2016 | Appointment of Henry Clay Lyons as a director on 27 September 2016 (2 pages) |
13 October 2016 | Termination of appointment of Steven Eugene Penman as a director on 27 September 2016 (1 page) |
13 October 2016 | Termination of appointment of Steven Eugene Penman as a director on 27 September 2016 (1 page) |
4 October 2016 | Change of name notice (2 pages) |
4 October 2016 | Company name changed vrs vericlaim uk LIMITED\certificate issued on 04/10/16
|
4 October 2016 | Company name changed vrs vericlaim uk LIMITED\certificate issued on 04/10/16
|
4 October 2016 | Change of name notice (2 pages) |
22 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
6 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (23 pages) |
2 November 2015 | Termination of appointment of Robert Hogue as a director on 18 September 2015 (1 page) |
2 November 2015 | Termination of appointment of Robert Hogue as a director on 18 September 2015 (1 page) |
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
19 May 2015 | Satisfaction of charge 2 in full (4 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (23 pages) |
19 March 2015 | Appointment of Jason Paul Hood as a director on 30 September 2014 (2 pages) |
19 March 2015 | Appointment of Steven Eugene Penman as a director on 30 September 2014 (2 pages) |
19 March 2015 | Termination of appointment of Christopher John Ackerman as a director on 30 September 2014 (1 page) |
19 March 2015 | Appointment of Steven Eugene Penman as a director on 30 September 2014 (2 pages) |
19 March 2015 | Termination of appointment of Christopher John Ackerman as a director on 30 September 2014 (1 page) |
19 March 2015 | Appointment of Jason Paul Hood as a director on 30 September 2014 (2 pages) |
28 November 2014 | Satisfaction of charge 069419360005 in full (4 pages) |
28 November 2014 | Satisfaction of charge 069419360004 in full (4 pages) |
28 November 2014 | Satisfaction of charge 069419360005 in full (4 pages) |
28 November 2014 | Satisfaction of charge 069419360004 in full (4 pages) |
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
13 May 2014 | Registration of charge 069419360005
|
13 May 2014 | Registration of charge 069419360005
|
12 May 2014 | Registration of charge 069419360004 (36 pages) |
12 May 2014 | Registration of charge 069419360004 (36 pages) |
10 February 2014 | Registered office address changed from Room 306 Third Floor 1 Alie Street London E1 8DE on 10 February 2014 (1 page) |
10 February 2014 | Registered office address changed from Room 306 Third Floor 1 Alie Street London E1 8DE on 10 February 2014 (1 page) |
14 November 2013 | Full accounts made up to 30 June 2013 (22 pages) |
14 November 2013 | Full accounts made up to 30 June 2013 (22 pages) |
19 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
19 August 2013 | Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (9 pages) |
10 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (9 pages) |
15 November 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
15 November 2012 | Accounts for a small company made up to 30 June 2012 (8 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
6 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (9 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages) |
30 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (7 pages) |
13 January 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
13 January 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
26 July 2011 | Appointment of Christopher John Ackerman as a director (2 pages) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (13 pages) |
26 July 2011 | Appointment of Christopher John Ackerman as a director (2 pages) |
26 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (13 pages) |
25 July 2011 | Termination of appointment of Gregory Barr as a director (1 page) |
25 July 2011 | Termination of appointment of Gregory Barr as a director (1 page) |
1 July 2011 | Register(s) moved to registered inspection location (1 page) |
1 July 2011 | Register(s) moved to registered inspection location (1 page) |
1 July 2011 | Register inspection address has been changed (1 page) |
1 July 2011 | Register inspection address has been changed (1 page) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 30 June 2010
|
14 July 2010 | Director's details changed for Mr Gregory Barr on 23 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (16 pages) |
14 July 2010 | Director's details changed for Mr Robert Hogue on 23 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Gregory Barr on 23 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Robert Hogue on 23 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (16 pages) |
13 July 2010 | Director's details changed for Mr Michael Arbour on 23 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Michael Arbour on 23 June 2010 (2 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
12 February 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
9 February 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 February 2010 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
30 January 2010 | Registered office address changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA on 30 January 2010 (2 pages) |
30 January 2010 | Registered office address changed from C/O Dwf Llp Centurion House 129 Deansgate Manchester M3 3AA on 30 January 2010 (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2009 | Change of share class name or designation (2 pages) |
18 November 2009 | Resolutions
|
18 November 2009 | Sub-division of shares on 30 October 2009 (6 pages) |
18 November 2009 | Sub-division of shares on 30 October 2009 (6 pages) |
18 November 2009 | Appointment of Mr Stewart Craig Steel as a director (3 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
18 November 2009 | Appointment of Mr Stewart Craig Steel as a director (3 pages) |
18 November 2009 | Change of share class name or designation (2 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 30 October 2009
|
18 November 2009 | Resolutions
|
23 June 2009 | Incorporation (19 pages) |
23 June 2009 | Incorporation (19 pages) |