Company NameVerus Partners Ltd
DirectorsMark Justin Aplin and Andrew Richard Wilson Elliott
Company StatusActive
Company Number07584044
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark Justin Aplin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCorporate Finance Adviser
Country of ResidenceIreland
Correspondence AddressC/O Hillier Hopkins Ground Floor
45 Pall Mall
London
SW1Y 5JG
Director NameMr Andrew Richard Wilson Elliott
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ

Contact

Websitewww.verus-partners.com/
Email address[email protected]
Telephone020 74087280
Telephone regionLondon

Location

Registered AddressC/O Hillier Hopkins Llp Ground Floor
45 Pall Mall
London
SW1Y 5JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Advisory Holdco (Verus) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£282,301
Cash£311,262
Current Liabilities£213,591

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

27 April 2011Delivered 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

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
12 July 2023Registered 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 2023Confirmation statement made on 30 March 2023 with updates (5 pages)
31 March 2023Cessation of Laverton (Uk) Limited as a person with significant control on 31 March 2023 (1 page)
31 March 2023Change of details for Advisorum Limited as a person with significant control on 31 March 2023 (2 pages)
31 March 2023Termination of appointment of Mark Justin Aplin as a director on 31 March 2023 (1 page)
18 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
26 April 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
1 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
25 January 2022Director's details changed for Mr Andrew Richard Wilson Elliott on 21 January 2022 (2 pages)
14 April 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
6 April 2021Director's details changed for Mr Mark Justin Aplin on 30 March 2021 (2 pages)
6 April 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
6 April 2021Change of details for Laverton (Uk) Limited as a person with significant control on 30 March 2021 (2 pages)
6 April 2021Director's details changed for Mr Mark Justin Aplin on 30 March 2021 (2 pages)
31 March 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 October 2019Director's details changed for Mr Andrew Richard Wilson Elliott on 30 September 2019 (2 pages)
8 October 2019Director's details changed for Mr Andrew Richard Wilson Elliott on 30 September 2019 (2 pages)
12 July 2019Director's details changed for Mr Mark Justin Aplin on 1 May 2019 (2 pages)
1 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,100
(5 pages)
19 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2,100
(5 pages)
11 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,100
(4 pages)
11 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,100
(4 pages)
11 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,100
(4 pages)
11 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2016Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,100
(4 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
25 January 2013Director's details changed for Andrew Richard Wilson Elliott on 19 January 2013 (2 pages)
25 January 2013Director's details changed for Andrew Richard Wilson Elliott on 19 January 2013 (2 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
12 May 2011Registered office address changed from 9 Hebron Road London W6 0PQ United Kingdom on 12 May 2011 (2 pages)
12 May 2011Registered office address changed from 9 Hebron Road London W6 0PQ United Kingdom on 12 May 2011 (2 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
30 March 2011Incorporation (35 pages)
30 March 2011Incorporation (35 pages)