45 Pall Mall
London
SW1Y 5JG
Director Name | Mr Andrew Richard Wilson Elliott |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House 18 Cavendish Square London W1G 0PJ |
Website | www.verus-partners.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 74087280 |
Telephone region | London |
Registered Address | C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Advisory Holdco (Verus) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £282,301 |
Cash | £311,262 |
Current Liabilities | £213,591 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 March 2023 (1 year ago) |
---|---|
Next Return Due | 13 April 2024 (overdue) |
27 April 2011 | Delivered on: 7 May 2011 Persons entitled: Pihl Services 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 total deposit, see image for full details. Outstanding |
---|
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
12 July 2023 | Registered office address changed from Cavendish House 18 Cavendish Square London W1G 0PJ to C/O Hillier Hopkins Llp Ground Floor 45 Pall Mall London SW1Y 5JG on 12 July 2023 (1 page) |
5 April 2023 | Confirmation statement made on 30 March 2023 with updates (5 pages) |
31 March 2023 | Cessation of Laverton (Uk) Limited as a person with significant control on 31 March 2023 (1 page) |
31 March 2023 | Change of details for Advisorum Limited as a person with significant control on 31 March 2023 (2 pages) |
31 March 2023 | Termination of appointment of Mark Justin Aplin as a director on 31 March 2023 (1 page) |
18 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
26 April 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
25 January 2022 | Director's details changed for Mr Andrew Richard Wilson Elliott on 21 January 2022 (2 pages) |
14 April 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 April 2021 | Director's details changed for Mr Mark Justin Aplin on 30 March 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
6 April 2021 | Change of details for Laverton (Uk) Limited as a person with significant control on 30 March 2021 (2 pages) |
6 April 2021 | Director's details changed for Mr Mark Justin Aplin on 30 March 2021 (2 pages) |
31 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
8 October 2019 | Director's details changed for Mr Andrew Richard Wilson Elliott on 30 September 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Andrew Richard Wilson Elliott on 30 September 2019 (2 pages) |
12 July 2019 | Director's details changed for Mr Mark Justin Aplin on 1 May 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
30 May 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 May 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
25 May 2017 | Confirmation statement made on 30 March 2017 with updates (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
11 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
11 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
11 April 2016 | Resolutions
|
11 April 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
14 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (4 pages) |
25 January 2013 | Director's details changed for Andrew Richard Wilson Elliott on 19 January 2013 (2 pages) |
25 January 2013 | Director's details changed for Andrew Richard Wilson Elliott on 19 January 2013 (2 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from 9 Hebron Road London W6 0PQ United Kingdom on 12 May 2011 (2 pages) |
12 May 2011 | Registered office address changed from 9 Hebron Road London W6 0PQ United Kingdom on 12 May 2011 (2 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
7 May 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
30 March 2011 | Incorporation (35 pages) |
30 March 2011 | Incorporation (35 pages) |