This company is commonly known as Verify International Limited. The company was founded 22 years ago and was given the registration number 04344308. The firm's registered office is in LONDON. You can find them at 4th Floor, 45 Monmouth Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | VERIFY INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 04344308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 2001 |
End of financial year | : | 31 October 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 45 Monmouth Street, London, England, WC2H 9DG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Corporate Secretary | 31 December 2019 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 31 March 2024 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 31 March 2024 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 31 March 2024 | Active |
Kehaar, La Brigade Road St Andrew, Guernsey, GY6 8RQ | Secretary | 23 November 2007 | Active |
3rd Floor, 45-47 Cornhill, London, EC3V 3PD | Nominee Secretary | 21 December 2001 | Active |
Quinault Lodge Montague Park, Grande Rue, Vale, Guernsey, GY3 5HP | Secretary | 21 December 2001 | Active |
Anson Court, Les Route Des Camps, St. Martin, Guernsey, GY4 6AD | Corporate Secretary | 20 December 2017 | Active |
Suite A St Peter Port House, Sausmarez Street, St. Peter Port, Guernsey, Guernsey, GY1 2PU | Corporate Secretary | 02 September 2009 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 31 December 2019 | Active |
The Flat St Peter Port House, Sausmarez Street, St Peter Port, Guernsey, GY1 2PT | Director | 11 October 2007 | Active |
Anson Court, La Route Des Camps, St Martin, Guernsey, GY4 6AD | Director | 20 December 2017 | Active |
23782 Paseo Del Campo, Lagina Niguel, Usa, | Director | 21 December 2001 | Active |
Canmore Lucksall, Vale, Guernsey, GY3 5SH | Director | 21 December 2001 | Active |
3, More London Riverside, 4th Floor, London, England, SE1 2AQ | Director | 31 December 2019 | Active |
La Haute Lande, Les Abreuveurs, St. Sampson, Guernsey, Guernsey, GY2 4XB | Director | 21 December 2001 | Active |
Anson Court, La Route Des Camps, St Martin, Guernsey, GY4 6AD | Director | 20 December 2017 | Active |
Anson Court, Les Camps, St. Martin, Guernsey, Guernsey, GY4 6AD | Director | 27 November 2018 | Active |
Anson Court, La Route Des Camps, St Martin, Guernsey, GY4 6AD | Corporate Director | 20 September 2019 | Active |
3rd Floor, 45-47 Cornhill, London, EC3V 3PD | Corporate Nominee Director | 21 December 2001 | Active |
Ms Kathleen Theresa Fallon | ||
Notified on | : | 23 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1947 |
Nationality | : | American |
Country of residence | : | England |
Address | : | 3, More London Riverside, London, England, SE1 2AQ |
Nature of control | : |
|
Mr Bernard Joseph Fallon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 3, Millers Pond Way, Travelers Rst Sc, United States, 29690-7847 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-04-02 | Officers | Appoint person director company with name date. | Download |
2024-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-22 | Officers | Change person director company with change date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Accounts | Change account reference date company previous shortened. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-15 | Officers | Change person director company with change date. | Download |
2021-01-15 | Officers | Change corporate secretary company with change date. | Download |
2020-12-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
2020-01-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.