This company is commonly known as Vertellus Specialties Holdings Uk Limited. The company was founded 20 years ago and was given the registration number 04947111. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | VERTELLUS SPECIALTIES HOLDINGS UK LIMITED |
---|---|---|
Company Number | : | 04947111 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 14 July 2009 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 29 September 2023 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 16 June 2022 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 04 June 2021 | Active |
159 Devonshire Road, Forest Hill, London, SE23 3NB | Secretary | 29 October 2003 | Active |
5 Great College Street, Westminster, London, SW1P 3SJ | Corporate Secretary | 15 March 2006 | Active |
300 N. Meridian Street, Suite 1500, Indianapolis, 46204 | Director | 02 January 2007 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 03 November 2017 | Active |
201, North Illinois Street, Suite 1800, Indianapolis, United States, | Director | 02 January 2007 | Active |
87, Tower Mountain Drive, Bernardsville, New Jersey, Usa, | Director | 09 January 2008 | Active |
Vertellus, Lower Road, Widnes, United Kingdom, WA8 8NS | Director | 07 October 2019 | Active |
1125 Park Avenue No. 15c, New York, Usa, | Director | 11 November 2003 | Active |
11 Argyle Place, Bronxville, New York, Usa, | Director | 11 November 2003 | Active |
400 E.51st, Apt. 14b, New York, United States, | Director | 10 December 2007 | Active |
20 Trinity Place, Warren, Usa, FOREIGN | Director | 12 November 2003 | Active |
Flat 32 Ashmore, Agar Grove, London, NW1 9SX | Director | 29 October 2003 | Active |
8 Preservation Way, Westford, Usa, | Director | 02 January 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-27 | Accounts | Accounts with accounts type group. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-31 | Officers | Change person director company with change date. | Download |
2023-10-03 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Officers | Appoint person director company with name date. | Download |
2023-07-14 | Change of name | Certificate change of name company. | Download |
2023-03-06 | Accounts | Accounts with accounts type group. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-12 | Address | Change registered office address company with date old address new address. | Download |
2022-06-22 | Officers | Termination director company with name termination date. | Download |
2022-06-21 | Officers | Appoint person director company with name date. | Download |
2022-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-27 | Resolution | Resolution. | Download |
2022-01-25 | Capital | Capital allotment shares. | Download |
2022-01-11 | Incorporation | Memorandum articles. | Download |
2022-01-11 | Incorporation | Memorandum articles. | Download |
2022-01-11 | Resolution | Resolution. | Download |
2022-01-04 | Capital | Capital allotment shares. | Download |
2021-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-10-03 | Accounts | Accounts with accounts type group. | Download |
2021-08-09 | Officers | Termination director company with name termination date. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-01-12 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.