UKBizDB.co.uk

VERBATIM ASSET MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Verbatim Asset Management Limited. The company was founded 14 years ago and was given the registration number 07048980. The firm's registered office is in HUDDERSFIELD. You can find them at St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire. This company's SIC code is 64205 - Activities of financial services holding companies.

Company Information

Name:VERBATIM ASSET MANAGEMENT LIMITED
Company Number:07048980
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64205 - Activities of financial services holding companies

Office Address & Contact

Registered Address:St. Andrews House, St. Andrews Road, Huddersfield, West Yorkshire, England, HD1 6NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St. Andrews House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director19 October 2009Active
The John Smith's Stadium, Stadium Way, Huddersfield, HD1 6PG

Secretary17 November 2015Active
The John Smith's Stadium, Stadium Way, Huddersfield, United Kingdom, HD1 6PG

Secretary19 October 2009Active
The John Smith's Stadium, Stadium Way, Huddersfield, HD1 6PG

Secretary20 October 2017Active
The John Smith's Stadium, Stadium Way, Huddersfield, United Kingdom, HD1 6PG

Secretary20 December 2012Active
St. Andrews House, St. Andrews Road, Huddersfield, England, HD1 6NA

Director19 October 2009Active
The John Smith's Stadium, Stadium Way, Huddersfield, United Kingdom, HD1 6PG

Director02 January 2013Active
The John Smith's Stadium, Stadium Way, Huddersfield, United Kingdom, HD1 6PG

Director19 October 2009Active
The John Smith's Stadium, Stadium Way, Huddersfield, HD1 6PG

Director16 December 2013Active

People with Significant Control

Simply Biz Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St. Andrews House, St. Andrews Road, Huddersfield, England, HD1 6NA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-10-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-24Accounts

Accounts with accounts type full.

Download
2022-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-09-17Resolution

Resolution.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Persons with significant control

Change to a person with significant control.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-16Officers

Change person director company with change date.

Download
2020-11-03Accounts

Accounts with accounts type full.

Download
2020-08-08Mortgage

Mortgage charge part both with charge number.

Download
2020-07-31Address

Change registered office address company with date old address new address.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-03Accounts

Accounts with accounts type full.

Download
2019-08-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-08Officers

Termination secretary company with name termination date.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-01Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.