UKBizDB.co.uk

VERTELLUS SPECIALTIES HOLDINGS UK LIMITED

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

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary14 July 2009Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director29 September 2023Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director16 June 2022Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director04 June 2021Active
159 Devonshire Road, Forest Hill, London, SE23 3NB

Secretary29 October 2003Active
5 Great College Street, Westminster, London, SW1P 3SJ

Corporate Secretary15 March 2006Active
300 N. Meridian Street, Suite 1500, Indianapolis, 46204

Director02 January 2007Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director03 November 2017Active
201, North Illinois Street, Suite 1800, Indianapolis, United States,

Director02 January 2007Active
87, Tower Mountain Drive, Bernardsville, New Jersey, Usa,

Director09 January 2008Active
Vertellus, Lower Road, Widnes, United Kingdom, WA8 8NS

Director07 October 2019Active
1125 Park Avenue No. 15c, New York, Usa,

Director11 November 2003Active
11 Argyle Place, Bronxville, New York, Usa,

Director11 November 2003Active
400 E.51st, Apt. 14b, New York, United States,

Director10 December 2007Active
20 Trinity Place, Warren, Usa, FOREIGN

Director12 November 2003Active
Flat 32 Ashmore, Agar Grove, London, NW1 9SX

Director29 October 2003Active
8 Preservation Way, Westford, Usa,

Director02 January 2007Active

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 (6 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
2024-04-27Accounts

Accounts with accounts type group.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-31Officers

Change person director company with change date.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-07-14Change of name

Certificate change of name company.

Download
2023-03-06Accounts

Accounts with accounts type group.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-07-12Address

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

Download
2022-06-22Officers

Termination director company with name termination date.

Download
2022-06-21Officers

Appoint person director company with name date.

Download
2022-05-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-25Capital

Capital allotment shares.

Download
2022-01-11Incorporation

Memorandum articles.

Download
2022-01-11Incorporation

Memorandum articles.

Download
2022-01-11Resolution

Resolution.

Download
2022-01-04Capital

Capital allotment shares.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Change person director company with change date.

Download
2021-10-03Accounts

Accounts with accounts type group.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.