London
EC1V 0AB
Director Name | Kate Eleanor Maria Hennessy |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(12 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 36-43 Great Sutton Street London EC1V 0AB |
Director Name | Mr Isaac Kato |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 12 York Gate London NW1 4QS |
Director Name | Jeff Monroe |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2021) |
Role | Exec |
Country of Residence | United States |
Correspondence Address | 12 York Gate London NW1 4QS |
Director Name | Mr Birgir Mar Ragnarsson |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 July 2011(1 week after company formation) |
Appointment Duration | 10 years, 2 months (resigned 04 September 2021) |
Role | Partner Novator Partners Llp |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Gate London NW1 4QS |
Director Name | David Fialkow |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(1 week after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 June 2016) |
Role | Managing Director |
Country of Residence | Us/Massachuetts |
Correspondence Address | 12 York Gate London NW1 4QS |
Director Name | James I Cash Jr |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 2015) |
Role | Emeritus University Professor |
Country of Residence | United States |
Correspondence Address | 12 York Gate London NW1 4QS |
Director Name | Dominic Simon Rupert Ward |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(1 week after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 November 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Gate London NW1 4QS |
Director Name | Trausti Jonsson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 23 December 2014(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 September 2020) |
Role | Fund Manager At Stefnir Hf |
Country of Residence | Iceland |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Niklas Savander |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 17 November 2015(4 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Enrico Ancona |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 2016(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 September 2021) |
Role | Business Advisor |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Arnar Ragnarsson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 23 September 2020(9 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 September 2021) |
Role | Fund Manager At Stefnir Hf |
Country of Residence | Iceland |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Mr Thor Johnsen |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2021(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2022) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Andre Karihaloo |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | Australian,English |
Status | Resigned |
Appointed | 04 September 2021(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 November 2022) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AF |
Director Name | Mr Stephen Andrews |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-43 Great Sutton Street London EC1V 0AB |
Director Name | Mr Brian Fitzpatrick |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2022(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 March 2024) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 36-43 Great Sutton Street London EC1V 0AB |
Director Name | Mr Arnaud Jaguin |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2022(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-43 Great Sutton Street London EC1V 0AB |
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 | £126,634 |
Gross Profit | -£2,091,568 |
Net Worth | £36,667,110 |
Cash | £17,871,666 |
Current Liabilities | £615,099 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks 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 |
2 March 2021 | Delivered on: 19 March 2021 Persons entitled: Arion Bank Hf Classification: A registered charge Particulars: 176,600 preferred shares in verne global hf, a company incorporated in iceland. Outstanding |
16 April 2020 | Delivered on: 6 May 2020 Persons entitled: Arion Banki Hf. (Registration Number 581008-0150) Classification: A registered charge Particulars: Na. Outstanding |
29 August 2023 | Group of companies' accounts made up to 31 December 2022 (49 pages) |
---|---|
20 July 2023 | Confirmation statement made on 24 June 2023 with updates (5 pages) |
28 June 2023 | Memorandum and Articles of Association (63 pages) |
28 June 2023 | Resolutions
|
5 June 2023 | Registration of charge 076824090004, created on 2 June 2023 (20 pages) |
5 June 2023 | Registration of charge 076824090003, created on 2 June 2023 (20 pages) |
24 May 2023 | Cessation of Digital 9 Dc Limited as a person with significant control on 24 May 2023 (1 page) |
24 May 2023 | Notification of Verne Global Dc Holdco Limited as a person with significant control on 24 May 2023 (2 pages) |
13 May 2023 | Change of share class name or designation (2 pages) |
13 May 2023 | Change of share class name or designation (2 pages) |
13 May 2023 | Change of share class name or designation (2 pages) |
13 May 2023 | Change of share class name or designation (2 pages) |
13 May 2023 | Resolutions
|
13 May 2023 | Change of share class name or designation (2 pages) |
13 May 2023 | Change of share class name or designation (2 pages) |
13 May 2023 | Change of share class name or designation (2 pages) |
4 January 2023 | Registered office address changed from 1 King William Street London EC4N 7AF England to 36-43 Great Sutton Street London EC1V 0AB on 4 January 2023 (1 page) |
5 December 2022 | Appointment of Mr Arnaud Jaguin as a director on 21 November 2022 (2 pages) |
5 December 2022 | Termination of appointment of Thor Johnsen as a director on 21 November 2022 (1 page) |
5 December 2022 | Termination of appointment of Andre Karihaloo as a director on 21 November 2022 (1 page) |
5 September 2022 | Group of companies' accounts made up to 31 December 2021 (50 pages) |
22 August 2022 | Appointment of Mr Stephen Andrews as a director on 8 August 2022 (2 pages) |
22 August 2022 | Appointment of Mr Brian Fitzpatrick as a director on 8 August 2022 (2 pages) |
22 August 2022 | Confirmation statement made on 24 June 2022 with updates (11 pages) |
19 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 19 August 2022 (1 page) |
8 February 2022 | Statement of capital on 8 February 2022
|
8 February 2022 | Resolutions
|
8 February 2022 | Solvency Statement dated 21/01/22 (1 page) |
8 February 2022 | Statement by Directors (1 page) |
3 February 2022 | Statement of capital following an allotment of shares on 29 October 2021
|
3 February 2022 | Statement of capital following an allotment of shares on 29 October 2021
|
11 October 2021 | Statement of capital following an allotment of shares on 3 September 2021
|
21 September 2021 | Satisfaction of charge 076824090002 in full (1 page) |
21 September 2021 | Satisfaction of charge 076824090001 in full (1 page) |
17 September 2021 | Termination of appointment of Birgir Mar Ragnarsson as a director on 4 September 2021 (1 page) |
17 September 2021 | Appointment of Mr Dominic Simon Rupert Ward as a director on 4 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Enrico Ancona as a director on 4 September 2021 (1 page) |
17 September 2021 | Cessation of Gower Place Investments Limited as a person with significant control on 4 September 2021 (1 page) |
17 September 2021 | Termination of appointment of Arnar Ragnarsson as a director on 4 September 2021 (1 page) |
17 September 2021 | Notification of Digital 9 Dc Limited as a person with significant control on 4 September 2021 (2 pages) |
17 September 2021 | Termination of appointment of Jeff Monroe as a director on 4 September 2021 (1 page) |
17 September 2021 | Appointment of Mr Andre Karihaloo as a director on 4 September 2021 (2 pages) |
17 September 2021 | Appointment of Mr Thor Johnsen as a director on 4 September 2021 (2 pages) |
2 August 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
20 July 2021 | Group of companies' accounts made up to 31 December 2020 (48 pages) |
19 March 2021 | Registration of charge 076824090002, created on 2 March 2021 (22 pages) |
30 November 2020 | Termination of appointment of Niklas Savander as a director on 30 November 2020 (1 page) |
3 November 2020 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
1 October 2020 | Memorandum and Articles of Association (62 pages) |
1 October 2020 | Resolutions
|
24 September 2020 | Termination of appointment of Trausti Jonsson as a director on 23 September 2020 (1 page) |
24 September 2020 | Appointment of Arnar Ragnarsson as a director on 23 September 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 24 June 2020 with updates (13 pages) |
6 May 2020 | Registration of charge 076824090001, created on 16 April 2020 (24 pages) |
17 April 2020 | Resolutions
|
31 March 2020 | Statement of capital following an allotment of shares on 14 February 2020
|
13 March 2020 | Resolutions
|
13 March 2020 | Resolutions
|
17 December 2019 | Second filing of Confirmation Statement dated 24/06/2019 (21 pages) |
23 September 2019 | Group of companies' accounts made up to 31 December 2018 (44 pages) |
24 June 2019 | Confirmation statement made on 24 June 2019 with no updates
|
26 April 2019 | Notification of Gower Place Investments Limited as a person with significant control on 6 April 2016 (2 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (40 pages) |
4 July 2018 | Confirmation statement made on 24 June 2018 with no updates
|
7 July 2017 | Confirmation statement made on 24 June 2017 with updates (11 pages) |
7 July 2017 | 24/06/17 Statement of Capital usd 6322505.26 (11 pages) |
2 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
2 June 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
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) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (38 pages) |
29 March 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
29 March 2017 | Statement of capital following an allotment of shares on 29 December 2016
|
6 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
6 September 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-09-06
|
4 July 2016 | Termination of appointment of a director
|
4 July 2016 | Termination of appointment of a director
|
4 July 2016 | Termination of appointment of a director (2 pages) |
24 June 2016 | Termination of appointment of David Fialkow as a director on 9 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Enrico Ancona as a director on 9 June 2016 (2 pages) |
24 June 2016 | Termination of appointment of David Fialkow as a director on 9 June 2016 (1 page) |
24 June 2016 | Appointment of Mr Enrico Ancona as a director on 9 June 2016 (2 pages) |
9 May 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
9 May 2016 | Group of companies' accounts made up to 31 December 2015 (37 pages) |
12 April 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
12 April 2016 | Statement of capital following an allotment of shares on 31 March 2015
|
4 April 2016 | Termination of appointment of James I Cash Jr as a director on 31 December 2015 (2 pages) |
4 April 2016 | Termination of appointment of James I Cash Jr as a director on 31 December 2015 (2 pages) |
11 December 2015 | Appointment of Niklas Savander as a director on 17 November 2015 (3 pages) |
11 December 2015 | Termination of appointment of Dominic Simon Rupert Ward as a director on 17 November 2015 (2 pages) |
11 December 2015 | Appointment of Niklas Savander as a director on 17 November 2015 (3 pages) |
11 December 2015 | Termination of appointment of Dominic Simon Rupert Ward as a director on 17 November 2015 (2 pages) |
21 October 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
21 October 2015 | Group of companies' accounts made up to 31 December 2014 (36 pages) |
24 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders (15 pages) |
24 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders (15 pages) |
4 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
4 July 2015 | Statement of capital following an allotment of shares on 25 June 2015
|
6 March 2015 | Statement of capital following an allotment of shares on 11 September 2014
|
6 March 2015 | Statement of capital following an allotment of shares on 11 September 2014
|
6 January 2015 | Resolutions
|
6 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
6 January 2015 | Memorandum and Articles of Association (59 pages) |
6 January 2015 | Statement of capital following an allotment of shares on 23 December 2014
|
6 January 2015 | Appointment of Trausti Jonsson as a director on 23 December 2014 (3 pages) |
6 January 2015 | Memorandum and Articles of Association (59 pages) |
6 January 2015 | Resolutions
|
6 January 2015 | Appointment of Trausti Jonsson as a director on 23 December 2014 (3 pages) |
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
21 August 2014 | Group of companies' accounts made up to 31 December 2013 (35 pages) |
24 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
27 September 2013 | Group of companies' accounts made up to 31 December 2012 (34 pages) |
17 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 March 2013 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from , 12 York Gate, London, NW1 4QS, United Kingdom on 8 March 2013 (2 pages) |
8 March 2013 | Registered office address changed from 12 York Gate London NW1 4QS United Kingdom on 8 March 2013 (2 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
20 December 2012 | Statement of capital following an allotment of shares on 12 December 2012
|
20 December 2012 | Resolutions
|
22 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (19 pages) |
22 October 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (19 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
9 August 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
8 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
8 August 2012 | Previous accounting period shortened from 30 June 2012 to 31 December 2011 (3 pages) |
10 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
10 January 2012 | Statement of capital following an allotment of shares on 22 December 2011
|
6 January 2012 | Resolutions
|
6 January 2012 | Resolutions
|
8 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
8 August 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
28 July 2011 | Appointment of James I Cash Jr as a director (3 pages) |
28 July 2011 | Appointment of Dominic Simon Rupert Ward as a director (3 pages) |
28 July 2011 | Appointment of Jeff Monroe as a director (3 pages) |
28 July 2011 | Appointment of Dominic Simon Rupert Ward as a director (3 pages) |
28 July 2011 | Appointment of Jeff Monroe as a director (3 pages) |
28 July 2011 | Termination of appointment of Isaac Kato as a director (2 pages) |
28 July 2011 | Appointment of David Fialkow as a director (3 pages) |
28 July 2011 | Appointment of James I Cash Jr as a director (3 pages) |
28 July 2011 | Appointment of David Fialkow as a director (3 pages) |
28 July 2011 | Appointment of Mr Birgir Mar Ragnarsson as a director (3 pages) |
28 July 2011 | Resolutions
|
28 July 2011 | Appointment of Mr Birgir Mar Ragnarsson as a director (3 pages) |
28 July 2011 | Termination of appointment of Isaac Kato as a director (2 pages) |
28 July 2011 | Resolutions
|
27 June 2011 | Director's details changed for Mr Issac Kato on 24 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Issac Kato on 24 June 2011 (2 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|