Company NameBriteverify UK Ltd
Company StatusDissolved
Company Number08213725
CategoryPrivate Limited Company
Incorporation Date13 September 2012(11 years, 7 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Richard Briggs
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2018(5 years, 8 months after company formation)
Appointment Duration3 years, 11 months (closed 17 May 2022)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Director NameMr James John Quagliaroli
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2019(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 17 May 2022)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressSilversmith Capital Partners 177 Huntington Avenue
25th Floor
Boston
Ma 02115
Director NameThomas Reardon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed30 May 2019(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 17 May 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Providence Strategic Growth Capital Partners L
19th Floor
Providence
Rhode Island
02903
Secretary NameFieldfisher Secretaries Limited (Corporation)
StatusClosed
Appointed30 May 2019(6 years, 8 months after company formation)
Appointment Duration2 years, 11 months (closed 17 May 2022)
Correspondence AddressRiverbank House 2 Swan Lane
London
EC4R 3TT
Director NameMr Adam Tobias La Cour
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleVp Europe
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameMichael David Flaum
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2012(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameMatthew Christopher McFee
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameJames Meschach McLachlan
Date of BirthNovember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 2012(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited States
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameMr Paul Deeley (Jr)
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2018(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 May 2019)
RoleChief Finance Director
Country of ResidenceUnited States
Correspondence AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Director NameMr Richard Wayne Parslow
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(5 years, 8 months after company formation)
Appointment Duration12 months (resigned 30 May 2019)
RoleExecutive Vice President Europe Africa & M East
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed13 September 2012(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed09 August 2013(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 September 2014)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Websitebriteverify.co.uk
Telephone020 80047138
Telephone regionLondon

Location

Registered AddressC/O Fieldfisher Riverbank House
2 Swan Lane
London
EC4R 3TT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Origin Ads Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£45,190
Cash£37,908
Current Liabilities£47,331

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
18 February 2022Application to strike the company off the register (3 pages)
4 May 2021Cessation of Mark Richard Briggs as a person with significant control on 31 December 2020 (1 page)
4 May 2021Notification of Validity International Limited as a person with significant control on 31 December 2020 (2 pages)
12 April 2021Second filing of Confirmation Statement dated 13 September 2018 (3 pages)
29 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
18 December 2020Confirmation statement made on 13 September 2020 with no updates (2 pages)
18 December 2020Confirmation statement made on 13 September 2019 with no updates (2 pages)
18 December 2020Administrative restoration application (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2018 (10 pages)
18 February 2020Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
3 September 2019Termination of appointment of Richard Wayne Parslow as a director on 30 May 2019 (1 page)
3 September 2019Appointment of Thomas Reardon as a director on 30 May 2019 (2 pages)
3 September 2019Appointment of Fieldfisher Secretaries Limited as a secretary on 30 May 2019 (2 pages)
3 September 2019Termination of appointment of Paul Deeley (Jr) as a director on 30 May 2019 (1 page)
3 September 2019Appointment of James John Quagliaroli as a director on 30 May 2019 (2 pages)
15 August 2019Registered office address changed from 22 Upper Ground London SE1 9PD England to C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT on 15 August 2019 (2 pages)
31 October 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
25 October 2018Confirmation statement made on 13 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 12/04/2021.
(5 pages)
25 October 2018Cessation of James Meschach Mclachlan as a person with significant control on 1 June 2018 (1 page)
25 October 2018Termination of appointment of Michael David Flaum as a director on 1 June 2018 (1 page)
25 October 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
25 October 2018Cessation of Matthew Christopher Mcfee as a person with significant control on 1 June 2018 (1 page)
25 October 2018Termination of appointment of Matthew Christopher Mcfee as a director on 1 June 2018 (1 page)
25 October 2018Termination of appointment of James Meschach Mclachlan as a director on 1 June 2018 (1 page)
25 October 2018Cessation of Michael David Flaum as a person with significant control on 1 June 2018 (1 page)
24 October 2018Appointment of Mr Mark Richard Briggs as a director on 1 June 2018 (2 pages)
24 October 2018Notification of Mark Richard Briggs as a person with significant control on 1 June 2018 (2 pages)
24 October 2018Appointment of Mr Paul Deeley (Jr) as a director on 1 June 2018 (2 pages)
24 October 2018Appointment of Mr Richard Wayne Parslow as a director on 1 June 2018 (2 pages)
4 April 2018Termination of appointment of Adam Tobias La Cour as a director on 27 February 2018 (1 page)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 13 September 2017 with no updates (3 pages)
16 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
16 August 2017Unaudited abridged accounts made up to 31 December 2016 (11 pages)
18 January 2017Registered office address changed from 37 Marble Hill Close Twickenham TW1 3AY to 22 Upper Ground London SE1 9PD on 18 January 2017 (1 page)
18 January 2017Registered office address changed from 37 Marble Hill Close Twickenham TW1 3AY to 22 Upper Ground London SE1 9PD on 18 January 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
21 September 2016Confirmation statement made on 13 September 2016 with updates (8 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
21 September 2015Registered office address changed from 37 Marble Hill Close London London TW1 3AY to 37 Marble Hill Close Twickenham TW1 3AY on 21 September 2015 (1 page)
21 September 2015Registered office address changed from 37 Marble Hill Close London London TW1 3AY to 37 Marble Hill Close Twickenham TW1 3AY on 21 September 2015 (1 page)
21 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1
(4 pages)
5 December 2014Director's details changed for James Meschach Mclachlan on 1 July 2014 (2 pages)
5 December 2014Director's details changed for Michael David Flaum on 1 July 2014 (2 pages)
5 December 2014Director's details changed for James Meschach Mclachlan on 1 July 2014 (2 pages)
5 December 2014Director's details changed for Matthew Christopher Mcfee on 1 July 2014 (2 pages)
5 December 2014Director's details changed for Mr Adam Tobias La Cour on 1 July 2014 (2 pages)
5 December 2014Director's details changed for Matthew Christopher Mcfee on 1 July 2014 (2 pages)
5 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Director's details changed for James Meschach Mclachlan on 1 July 2014 (2 pages)
5 December 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
(4 pages)
5 December 2014Director's details changed for Matthew Christopher Mcfee on 1 July 2014 (2 pages)
5 December 2014Director's details changed for Michael David Flaum on 1 July 2014 (2 pages)
5 December 2014Director's details changed for Michael David Flaum on 1 July 2014 (2 pages)
5 December 2014Director's details changed for Mr Adam Tobias La Cour on 1 July 2014 (2 pages)
5 December 2014Director's details changed for Mr Adam Tobias La Cour on 1 July 2014 (2 pages)
7 November 2014Termination of appointment of F&L Cosec Limited as a secretary on 13 September 2014 (1 page)
7 November 2014Termination of appointment of F&L Cosec Limited as a secretary on 13 September 2014 (1 page)
19 September 2014Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 37 Marble Hill Close London London TW1 3AY on 19 September 2014 (2 pages)
19 September 2014Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to 37 Marble Hill Close London London TW1 3AY on 19 September 2014 (2 pages)
18 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 June 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(7 pages)
11 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 1
(7 pages)
9 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
9 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
9 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
9 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
17 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
17 September 2012Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
13 September 2012Incorporation (37 pages)
13 September 2012Incorporation (37 pages)