This company is commonly known as Vergusit Limited. The company was founded 39 years ago and was given the registration number 01866886. The firm's registered office is in LONDON. You can find them at The Brandenburg Suite 54-58 Tanner Street, Tanner Place, London, . This company's SIC code is 46760 - Wholesale of other intermediate products.
Name | : | VERGUSIT LIMITED |
---|---|---|
Company Number | : | 01866886 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1984 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Brandenburg Suite 54-58 Tanner Street, Tanner Place, London, SE1 3PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Brandenburg Suite, 54-58 Tanner Street, Tanner Place, London, SE1 3PH | Director | 01 September 2018 | Active |
22, Cheriton Gardens, Folkestone, CT20 2AS | Secretary | 30 November 2009 | Active |
The Brandenburg Suite, 54-58 Tanner Street, Tanner Place, London, SE1 3PH | Secretary | 01 May 2018 | Active |
., Worbstrasse 170, Ch-3073 Guemligen, Switzerland, FOREIGN | Corporate Secretary | 21 May 1993 | Active |
Hohe 10, Postfach Ch-3312, Fraubrunen, FOREIGN | Director | 21 May 1993 | Active |
Elfenauweg, 29, Bern, Switzerland, CH3006 | Director | 16 March 2007 | Active |
Justingerweg 16, Postfach Ch-3000, Bern 6, Switzerland, | Director | - | Active |
22, Cheriton Gardens, Folkestone, CT20 2AS | Director | 29 December 2017 | Active |
The Brandenburg Suite, 54-58 Tanner Street, Tanner Place, London, SE1 3PH | Director | 01 March 2018 | Active |
22, Cheriton Gardens, Folkestone, CT20 2AS | Director | 15 November 2009 | Active |
Mr Klaus Kurt Karl Bernhard | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1947 |
Nationality | : | German |
Address | : | The Brandenburg Suite, 54-58 Tanner Street, London, SE1 3PH |
Nature of control | : |
|
Channel Company Consulting Ltd. | ||
Notified on | : | 16 January 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 22, Cheriton Gardens, Folkestone, England, CT20 2AS |
Nature of control | : |
|
Christine Rindlisbacher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1945 |
Nationality | : | British |
Address | : | 22, Cheriton Gardens, Folkestone, CT20 2AS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Gazette | Gazette dissolved compulsory. | Download |
2023-11-14 | Gazette | Gazette notice compulsory. | Download |
2023-07-12 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-08 | Officers | Change person director company with change date. | Download |
2022-06-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Officers | Termination director company with name termination date. | Download |
2018-09-05 | Officers | Appoint person director company with name date. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Officers | Termination secretary company with name termination date. | Download |
2018-08-16 | Address | Change registered office address company with date old address new address. | Download |
2018-05-01 | Officers | Appoint person secretary company with name date. | Download |
2018-05-01 | Officers | Termination director company with name termination date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-12 | Officers | Appoint person director company with name date. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.