UKBizDB.co.uk

VERMEG SYSTEMS LIMITED

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

This company is commonly known as Vermeg Systems Limited. The company was founded 35 years ago and was given the registration number 02322432. 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 SYSTEMS LIMITED
Company Number:02322432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 1988
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
43 Cheverton Road, London, N19 3BA

Secretary03 September 2003Active
25 Ladbroke Square, London, W11 3NB

Secretary12 September 2002Active
Greenhayes Tilford Road, Farnham, GU9 8HX

Secretary04 December 2006Active
India House, 45 Curlew Street, London, SE1 2ND

Secretary19 October 2009Active
12 Circus Street, Greenwich, London, SE10 8SN

Secretary10 August 1999Active
16, The Coppice Pembury, Tunbridge Wells, TN2 4E7

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

Secretary28 April 2010Active
32 Juniper Heights, Canberra Close, Hendon, NW4 4SZ

Secretary14 September 1993Active
69 Paines Lane, Pinner, HA5 3BX

Secretary01 August 2000Active
Lombard Risk Systems Limited 147 Strand, London, WC2R 1JA

Secretary-Active
High Trees Farm, 2 Lexden Road West Bergholt, Colchester, CO6 3BT

Secretary05 May 2000Active
25 Ladbroke Square, London, W11 3NB

Director07 February 2003Active
Lescar, 16 Littleheath Lane, Cobham, KT11 2QN

Director-Active
7th Floor, 60 Gracechurch Street, London, EC3V 0HR

Director04 January 2016Active
India House, 45 Curlew Street, London, SE1 2ND

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

Director18 May 2015Active
2 Eriboll Close, Leighton Buzzard, LU7 7XW

Director08 October 1996Active
17 Royal Place, Greenwich, London, SE10 8QF

Director02 September 1996Active
4 Edge Hill, Wimbledon, London, SW19 4LP

Director14 March 1994Active
Crooksbury, Basingstoke Road Riseley, Reading, RG7 1QD

Director27 October 1997Active
7th Floor, 60 Gracechurch Street, London, England, EC3V 0HR

Director01 September 2014Active
18 Abbotsbury Gardens, Eastcote, Pinner, HA5 1SZ

Director25 June 1992Active
7th Floor, Ludgate House, 245 Blackfriars Road, London, United Kingdom, SE1 9UF

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

Director03 April 2018Active
Sutton Ridge House, Sutton Green Road Sutton Green, Guildford, GU4 7QD

Director22 January 2002Active
Fagnall Farmhouse, Fagnall Lane Winchmore Hill, Amersham, HP7 0PQ

Director20 September 1993Active
The Vicarage 10a West End Road, Maxey, Peterborough, PE6 9EJ

Director03 March 1995Active
7th Floor, Ludgate House, 245 Blackfriars Road, London, United Kingdom, SE1 9UF

Director13 March 2012Active
70, Wyndham Avenue, Cobham, KT11 1AT

Director03 October 2005Active
611 Reef Road, Fairfield, Usa,

Director03 October 2005Active
East House, Woodlands Road East, Virginia Water, GU25 4PH

Director-Active
1 Luard Close, Cambridge, CB2 2PL

Director-Active

People with Significant Control

Vermeg Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:17, Bevis Marks, London, United Kingdom, EC3A 7LN
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
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type full.

Download
2022-05-23Confirmation 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
2021-09-01Mortgage

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
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-03Confirmation 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
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-09-18Persons with significant control

Change to a person with significant control.

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
2019-07-17Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-10-16Accounts

Change account reference date company current shortened.

Download
2018-10-15Resolution

Resolution.

Download
2018-10-15Change of name

Change of name notice.

Download
2018-07-19Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.