UKBizDB.co.uk

VERTIGO HOLDINGS LIMITED

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

This company is commonly known as Vertigo Holdings Limited. The company was founded 21 years ago and was given the registration number 04746942. The firm's registered office is in LONDON. You can find them at 1e, Zetland House, 5 - 25 Scrutton Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VERTIGO HOLDINGS LIMITED
Company Number:04746942
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:1e, Zetland House, 5 - 25 Scrutton Street, London, England, EC2A 4HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Secretary30 April 2003Active
Federation Entertainment Sas, 10, Rue Royale, Paris, France, 75008

Director09 August 2022Active
Federation Entertainment Sas, 10, Rue Royale, Paris, France, 75008

Director09 August 2022Active
1e, Zetland House, Scrutton Street, London, England, EC2A 4HJ

Director09 August 2022Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director30 April 2003Active
2nd Floor, 55, Ludgate Hill, London, United Kingdom, EC4M 7JW

Director30 April 2003Active
Federation Entertainment Sas, 10, Rue Royale, Paris, France, 75008

Director09 August 2022Active
152 City Road, London, EC1V 2NX

Corporate Nominee Secretary28 April 2003Active
1e, Zetland House, 5 - 25 Scrutton Street, London, England, EC2A 4HJ

Director01 November 2004Active
1e, Zetland House, 5 - 25 Scrutton Street, London, England, EC2A 4HJ

Director01 November 2004Active
1e, Zetland House, 5 - 25 Scrutton Street, London, England, EC2A 4HJ

Director01 November 2004Active
1e, Zetland House, 5 - 25 Scrutton Street, London, England, EC2A 4HJ

Director01 September 2008Active
152 City Road, London, EC1V 2NX

Corporate Nominee Director28 April 2003Active

People with Significant Control

Mr Pascal Breton
Notified on:09 August 2022
Status:Active
Date of birth:July 1958
Nationality:French
Country of residence:France
Address:Federation Entertainment Sas, 10, Rue Royale, Paris, France, 75008
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Nick Love
Notified on:06 April 2016
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:1e, Zetland House, 5 - 25 Scrutton Street, London, England, EC2A 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Allan Niblo
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:1e, Zetland House, 5 - 25 Scrutton Street, London, England, EC2A 4HJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Bryning Richardson
Notified on:06 April 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:1e, Zetland House, 5 - 25 Scrutton Street, London, England, EC2A 4HJ
Nature of control:
  • Ownership of shares 25 to 50 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
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type group.

Download
2023-06-15Address

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

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Accounts

Change account reference date company current extended.

Download
2022-09-26Address

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

Download
2022-09-08Capital

Capital allotment shares.

Download
2022-09-08Capital

Capital name of class of shares.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-08-25Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-08-25Incorporation

Memorandum articles.

Download
2022-08-25Resolution

Resolution.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-06-17Accounts

Accounts with accounts type group.

Download
2022-04-28Persons with significant control

Notification of a person with significant control statement.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-09Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.