This company is commonly known as Verve Communications Limited. The company was founded 19 years ago and was given the registration number 05358457. The firm's registered office is in LONDON. You can find them at 24 Old Bond Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | VERVE COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 05358457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 February 2005 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Old Bond Street, London, W1S 4AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Old Bond Street, London, United Kingdom, W1S 4AP | Director | 01 October 2010 | Active |
35 Dale View Avenue, London, E4 6PJ | Secretary | 09 February 2005 | Active |
24, Old Bond Street, London, W1S 4AP | Secretary | 09 February 2014 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 09 February 2005 | Active |
Beech Corner, 233 Cooden Drive Cooden, Bexhill On Sea, TN39 3AE | Director | 09 February 2005 | Active |
35 Dale View Avenue, London, E4 6PJ | Director | 09 February 2005 | Active |
24 Old Bond Street, London, United Kingdom, W1S 4AP | Director | 26 June 2007 | Active |
1 Meadowfield, Oakham, LE15 6PU | Director | 09 February 2005 | Active |
41 Derby Road, Melbourne, DE73 8FE | Director | 09 February 2005 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 09 February 2005 | Active |
Mr Leon Charles Panitzke | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 24 Old Bond Street, London, United Kingdom, W1S 4AP |
Nature of control | : |
|
Mr Clive Neil Caseley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Address | : | 24, Old Bond Street, London, W1S 4AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-06 | Capital | Capital cancellation shares. | Download |
2020-06-16 | Capital | Capital return purchase own shares. | Download |
2020-06-10 | Resolution | Resolution. | Download |
2020-04-30 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Officers | Termination director company with name termination date. | Download |
2020-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-20 | Resolution | Resolution. | Download |
2019-05-07 | Capital | Capital allotment shares. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.