UKBizDB.co.uk

VERMEG COMPLIANCE LIMITED

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

This company is commonly known as Vermeg Compliance Limited. The company was founded 35 years ago and was given the registration number 02342639. The firm's registered office is in LONDON. You can find them at 17 Bevis Marks, 3rd Floor, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:VERMEG COMPLIANCE LIMITED
Company Number:02342639
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 February 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:17 Bevis Marks, 3rd Floor, London, United Kingdom, EC3A 7LN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Bevis Marks, 3rd Floor, London, United Kingdom, EC3A 7LN

Director03 April 2018Active
17, Bevis Marks, 3rd Floor, London, United Kingdom, EC3A 7LN

Director03 April 2018Active
Greenhayes Tilford Road, Farnham, GU9 8HX

Secretary24 April 2002Active
55 Fonnereau Road, Ipswich, Suffolk, IP1 3JN

Secretary01 April 1995Active
India House, 45 Curlew Street, London, SE1 2ND

Secretary19 October 2009Active
16, The Coppice Pembury, Tunbridge Wells, TN2 4E7

Secretary21 February 2008Active
7th Floor, 60 Gracechurch Street, London, England, EC3V 0HR

Secretary28 April 2010Active
28a Gally Hill Road, Church Crookham, Fleet, GU13 0PU

Secretary-Active
4 Warblers Green, Water Lane, Cobham, KT11 2NY

Director21 May 1998Active
7th Floor, 60 Gracechurch Street, London, England, EC3V 0HR

Director04 January 2016Active
55 Fonnereau Road, Ipswich, IP1 3JN

Director-Active
India House, 45 Curlew Street, London, SE1 2ND

Director01 November 2009Active
7th Floor, 60 Gracechurch Street, London, England, EC3V 0HR

Director18 May 2015Active
Coach House Barrow Green Road, Oxted, RH8 9NE

Director-Active
Cheriton House, Alresford, S024 0QA

Director19 January 2007Active
7th Floor, 60 Gracechurch Street, London, England, EC3V 0HR

Director01 September 2014Active
48 The Ridge, Orpington, BR6 8AG

Director02 February 2001Active
7th Floor, 60 Gracechurch Street, London, England, EC3V 0HR

Director12 February 2014Active
7th Floor, Ludgate House, 245 Blackfriars Road, London, SE1 9UF

Director28 April 2010Active
17, Bevis Marks, 3rd Floor, London, United Kingdom, EC3A 7LN

Director03 April 2018Active
17 Court Way, Twickenham, TW2 7SA

Director01 October 1996Active
28 Gally Hill Road, Church Crookham, Fleet, GU13 0PU

Director-Active
Flat 42 Canada Wharf, 255 Rotherhithe Street, Surrey Quays London, SE16 5ES

Director-Active
7th Floor, Ludgate House, 245 Blackfriars Road, London, SE1 9UF

Director14 December 2011Active
East House, Woodlands Road East, Virginia Water, GU25 4PH

Director31 August 2005Active

People with Significant Control

Vermeg Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:60, Gracechurch Street, London, England, EC3V 0HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-01Resolution

Resolution.

Download
2021-10-01Incorporation

Memorandum articles.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-08-06Accounts

Accounts with accounts type full.

Download
2021-08-02Accounts

Change account reference date company previous extended.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type full.

Download
2020-06-11Accounts

Accounts with accounts type full.

Download
2020-02-03Address

Change sail address company with old address new address.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Address

Move registers to registered office company with new address.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-08-16Address

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

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Change to a person with significant control.

Download
2018-10-16Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.