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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Bevis Marks, 3rd Floor, London, United Kingdom, EC3A 7LN | Director | 03 April 2018 | Active |
17, Bevis Marks, 3rd Floor, London, United Kingdom, EC3A 7LN | Director | 03 April 2018 | Active |
Greenhayes Tilford Road, Farnham, GU9 8HX | Secretary | 24 April 2002 | Active |
55 Fonnereau Road, Ipswich, Suffolk, IP1 3JN | Secretary | 01 April 1995 | Active |
India House, 45 Curlew Street, London, SE1 2ND | Secretary | 19 October 2009 | Active |
16, The Coppice Pembury, Tunbridge Wells, TN2 4E7 | Secretary | 21 February 2008 | Active |
7th Floor, 60 Gracechurch Street, London, England, EC3V 0HR | Secretary | 28 April 2010 | Active |
28a Gally Hill Road, Church Crookham, Fleet, GU13 0PU | Secretary | - | Active |
4 Warblers Green, Water Lane, Cobham, KT11 2NY | Director | 21 May 1998 | Active |
7th Floor, 60 Gracechurch Street, London, England, EC3V 0HR | Director | 04 January 2016 | Active |
55 Fonnereau Road, Ipswich, IP1 3JN | Director | - | Active |
India House, 45 Curlew Street, London, SE1 2ND | Director | 01 November 2009 | Active |
7th Floor, 60 Gracechurch Street, London, England, EC3V 0HR | Director | 18 May 2015 | Active |
Coach House Barrow Green Road, Oxted, RH8 9NE | Director | - | Active |
Cheriton House, Alresford, S024 0QA | Director | 19 January 2007 | Active |
7th Floor, 60 Gracechurch Street, London, England, EC3V 0HR | Director | 01 September 2014 | Active |
48 The Ridge, Orpington, BR6 8AG | Director | 02 February 2001 | Active |
7th Floor, 60 Gracechurch Street, London, England, EC3V 0HR | Director | 12 February 2014 | Active |
7th Floor, Ludgate House, 245 Blackfriars Road, London, SE1 9UF | Director | 28 April 2010 | Active |
17, Bevis Marks, 3rd Floor, London, United Kingdom, EC3A 7LN | Director | 03 April 2018 | Active |
17 Court Way, Twickenham, TW2 7SA | Director | 01 October 1996 | Active |
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 | Director | 14 December 2011 | Active |
East House, Woodlands Road East, Virginia Water, GU25 4PH | Director | 31 August 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-01 | Resolution | Resolution. | Download |
2021-10-01 | Incorporation | Memorandum articles. | Download |
2021-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2021-08-02 | Accounts | Change account reference date company previous extended. | Download |
2021-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-06-11 | Accounts | Accounts with accounts type full. | Download |
2020-02-03 | Address | Change sail address company with old address new address. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Address | Move registers to registered office company with new address. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-21 | Officers | Termination director company with name termination date. | Download |
2019-08-16 | Address | Change registered office address company with date old address new address. | Download |
2019-07-18 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-16 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.