UKBizDB.co.uk

VERSON INTERNATIONAL LIMITED

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

This company is commonly known as Verson International Limited. The company was founded 40 years ago and was given the registration number 01757365. The firm's registered office is in LONDON. You can find them at 5th Floor, 34 Threadneedle Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:VERSON INTERNATIONAL LIMITED
Company Number:01757365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 1983
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor, 34 Threadneedle Street, London, EC2R 8AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19/21, Swan Street, West Malling, United Kingdom, ME19 6JU

Corporate Secretary15 December 2009Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director01 January 2002Active
4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT

Director01 April 2003Active
99 Meeting House Lane, Balsall Common, Coventry, CV7 7GD

Secretary-Active
173 Hither Green Lane, Redditch, B98 9AZ

Secretary15 November 1996Active
23 Sandringham Drive, Walsall, WS9 8HD

Secretary01 May 2000Active
5th Floor, 34 Threadneedle Street, London, EC2R 8AY

Corporate Secretary26 January 2005Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary24 November 2003Active
Beaulieu House The Redd Landes, Shirenewton, Chepstow, NP6 6QP

Director13 October 1993Active
99 Meeting House Lane, Balsall Common, Coventry, CV7 7GD

Director-Active
12 Ravenscourt Park Mansions, Dalling Road, London, W6 0HG

Director-Active
27 North Drive, Amherst, New York, U.S.A., W9 2PT

Director-Active
Ground Floor, 6 Wilton Crescent, London, SW1X 8RN

Director-Active
523 The Embassy, 15 Ali Asker Road, Bangalore 560025, FOREIGN

Director-Active
17 Beacon Hill, St Johns, Woking, GU21 1QR

Director-Active
173 Hither Green Lane, Redditch, B98 9AZ

Director15 November 1996Active
Archway House 53 The Avenue, Watford, WD17 4NU

Director-Active
9 Stuarts Green, Pedmore, Stourbridge, DY9 0XR

Director01 November 1999Active
139 Danada Drive, Wheaton,

Director-Active

People with Significant Control

Mr Timothy Scott Kelleher
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:American
Country of residence:United Kingdom
Address:4th Floor, 399-401 Strand, London, United Kingdom, WC2R 0LT
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-12-06Accounts

Accounts with accounts type micro entity.

Download
2023-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-10-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-27Address

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

Download
2021-12-03Accounts

Accounts with accounts type dormant.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-08Officers

Change person director company with change date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-18Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download
2016-12-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-07Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-10-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-04-03Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.