UKBizDB.co.uk

VEREX INSURANCE SERVICES LIMITED

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

This company is commonly known as Verex Insurance Services Limited. The company was founded 18 years ago and was given the registration number 05686831. The firm's registered office is in RICKMANSWORTH. You can find them at Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts. This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:VEREX INSURANCE SERVICES LIMITED
Company Number:05686831
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2006
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Batchworth House Batchworth Place, Church Street, Rickmansworth, Herts, WD3 1JE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

Secretary21 August 2008Active
6 Millman Court, 27-39 Millman Street, London, England, WC1N 3JL

Director06 June 2008Active
Suite 1d, Widford Business Centre, 33 Robjohns Road, Chelmsford, England, CM1 3AG

Director03 August 2022Active
317 West Wycombe Road, High Wycombe, HP12 4AA

Director19 June 2008Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Corporate Secretary25 January 2006Active
87 Lower Road, Chalfont St. Peter, Gerrards Cross, SL9 9AS

Director19 June 2008Active
17 Burnsall Street, London, SW3 3SR

Director22 January 2009Active
9, Whittington Chase, Kingsmead, Milton Keynes, England, MK4 4HL

Director01 June 2018Active
22, Singlets Lane, Flamstead, AL3 8EP

Director22 January 2009Active
Leigh House, Weald Road, Brentwood, CM14 4SX

Corporate Director25 January 2006Active

People with Significant Control

Mr James Richasrd Hallet
Notified on:06 April 2016
Status:Active
Date of birth:March 1980
Nationality:British
Address:9-10, Scirocco Close, Northampton, NN3 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent as firm

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Insolvency

Liquidation in administration progress report.

Download
2023-10-20Insolvency

Liquidation change of membership of creditors or liquidation committee.

Download
2023-10-12Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2023-09-30Insolvency

Liquidation in administration proposals.

Download
2023-09-30Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-09-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2023-09-28Insolvency

Liquidation in administration appointment of administrator.

Download
2023-09-07Address

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

Download
2023-08-25Change of name

Certificate change of name company.

Download
2023-08-14Mortgage

Mortgage satisfy charge full.

Download
2023-08-14Mortgage

Mortgage satisfy charge full.

Download
2023-04-20Address

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

Download
2023-04-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Change account reference date company previous shortened.

Download
2022-08-03Officers

Appoint person director company with name date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type full.

Download
2022-03-03Address

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

Download
2021-11-01Accounts

Change account reference date company previous extended.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-01-30Accounts

Accounts with accounts type full.

Download
2020-10-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.